Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary Name | Vinod Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 2009(37 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mrs Vilochna Patel |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(43 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mr Colin Henry Westcott |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 02 December 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Forest Park Maresfield East Sussex TN22 2NA |
Secretary Name | Lynda Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 63 Badger Close Stoughton Guildford Surrey GU2 6PJ |
Director Name | Clare Margaret Westcott |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(21 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1995) |
Role | Secretary |
Correspondence Address | Woodacre Old Domewood Copthorne Sussex RH10 3HD |
Director Name | Susanna Newman Knott |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 September 1998) |
Role | Travel Agent |
Correspondence Address | 86 Maple Drive Burgess Hill West Sussex RH15 8DJ |
Director Name | Mr Ian Patrick Fleming Fry |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(23 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 13 October 2009) |
Role | Travel Agent |
Correspondence Address | The Cottage Wincombe Road Brighton Sussex BN1 5AR |
Secretary Name | Rachel Louise Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 January 1997) |
Role | Company Director |
Correspondence Address | Chertsey House Pannells Court Guildford Surrey GU1 4EU |
Director Name | Rachel Ann Moore |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 July 1997) |
Role | Travel Agent |
Correspondence Address | 152a Portland Road Hove East Sussex BN3 5QL |
Director Name | Mrs Judith Caroline Fry |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(23 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 02 November 2007) |
Role | Travel Agent |
Correspondence Address | April Cottage 2 Church Lane Henfield West Sussex BN5 9NY |
Director Name | Lorraine Dumas |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(23 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 November 2007) |
Role | Travel Agent |
Correspondence Address | 6 Le Pre Cirano Murat Le Quaire 63150 |
Director Name | Nicholas Guy Clarke |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(24 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forsters Farm Bedingham Bungay Suffolk NR35 2AU |
Secretary Name | Denise Valerie Rhoden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(24 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Mount Manor House 16 The Mount Guildford Surrey GU2 5HS |
Secretary Name | Nicola Keeble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 January 1999) |
Role | Company Director |
Correspondence Address | Mount Manor House 16 The Mount Guildford Surrey GU2 4HS |
Secretary Name | Mrs Judith Caroline Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(26 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 November 2007) |
Role | Company Director |
Correspondence Address | April Cottage 2 Church Lane Henfield West Sussex BN5 9NY |
Secretary Name | Heather Joyce West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 December 2008) |
Role | Book Keeper |
Correspondence Address | 65 Kings Drive Hassocks West Sussex BN6 8DY |
Director Name | Andrew Muir Foster |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(36 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 October 2009) |
Role | Travel Agent |
Correspondence Address | Bank House 32a High Street Tarporley Cheshire CW6 0DX |
Director Name | Mr Eric Povey |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(36 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 October 2009) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 13 Church Lane Upton By Chester Cheshire CH2 1DJ Wales |
Secretary Name | Duncan Peter Thomas Boffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(36 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 04 September 2009) |
Role | Company Director |
Correspondence Address | 12 Nant Y Coed Mold Flintshire CH7 1NX Wales |
Secretary Name | Mr Karl James Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(37 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 October 2009) |
Role | Company Director |
Correspondence Address | 61 Moss Lane Bramhall Cheshire SK7 1EG |
Website | flycrc.com |
---|---|
Email address | [email protected] |
Telephone | 020 73440101 |
Telephone region | London |
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 60 other UK companies use this postal address |
131k at £1 | Vino Patel 100.00% Ordinary |
---|---|
1 at £1 | Rakesh Patel 0.00% Ordinary B |
1 at £1 | Vilochna Patel 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £285,877 |
Cash | £582,618 |
Current Liabilities | £2,940,201 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
31 March 2021 | Delivered on: 1 April 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
10 December 2014 | Delivered on: 11 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
2 June 2014 | Delivered on: 3 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
13 April 1984 | Delivered on: 21 April 1984 Satisfied on: 27 September 2008 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity & charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £ 35,000 standing in & credited to a designated account with the bank all interest now due & henceforth to become due in respect thereof. Fully Satisfied |
21 February 2023 | Confirmation statement made on 14 February 2023 with updates (5 pages) |
---|---|
20 October 2022 | Accounts for a small company made up to 30 April 2022 (8 pages) |
29 July 2022 | Satisfaction of charge 010443440004 in full (1 page) |
8 July 2022 | Change of details for Mr Vinod Patel as a person with significant control on 8 July 2022 (2 pages) |
1 March 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 30 April 2021 (8 pages) |
1 April 2021 | Registration of charge 010443440004, created on 31 March 2021 (23 pages) |
12 March 2021 | Satisfaction of charge 010443440003 in full (4 pages) |
12 March 2021 | Satisfaction of charge 010443440002 in full (4 pages) |
24 February 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
4 February 2021 | Registered office address changed from 93 Newman Street London W1T 3EZ to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 4 February 2021 (1 page) |
5 October 2020 | Accounts for a small company made up to 30 April 2020 (8 pages) |
18 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
21 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 30 April 2019 (8 pages) |
21 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
24 December 2018 | Audited abridged accounts made up to 30 April 2018 (9 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
5 January 2018 | Audited abridged accounts made up to 30 April 2017 (8 pages) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
20 September 2016 | Accounts for a small company made up to 30 April 2016 (8 pages) |
20 September 2016 | Accounts for a small company made up to 30 April 2016 (8 pages) |
5 April 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
5 April 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
2 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 February 2016 | Director's details changed for Vinod Patel on 1 March 2015 (2 pages) |
29 February 2016 | Director's details changed for Vinod Patel on 1 March 2015 (2 pages) |
2 September 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
2 September 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
18 March 2015 | Appointment of Mrs Vilochna Patel as a director on 1 March 2015 (2 pages) |
18 March 2015 | Appointment of Mrs Vilochna Patel as a director on 1 March 2015 (2 pages) |
18 March 2015 | Appointment of Mrs Vilochna Patel as a director on 1 March 2015 (2 pages) |
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
11 December 2014 | Registration of charge 010443440003, created on 10 December 2014 (4 pages) |
11 December 2014 | Registration of charge 010443440003, created on 10 December 2014 (4 pages) |
3 June 2014 | Registration of charge 010443440002 (5 pages) |
3 June 2014 | Registration of charge 010443440002 (5 pages) |
24 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Accounts for a medium company made up to 30 April 2012 (15 pages) |
19 December 2012 | Accounts for a medium company made up to 30 April 2012 (15 pages) |
20 September 2012 | Statement of company's objects (2 pages) |
20 September 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
20 September 2012 | Resolutions
|
20 September 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
20 September 2012 | Resolutions
|
20 September 2012 | Statement of company's objects (2 pages) |
20 September 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
1 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Accounts for a medium company made up to 30 April 2011 (14 pages) |
19 December 2011 | Accounts for a medium company made up to 30 April 2011 (14 pages) |
14 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Accounts for a medium company made up to 30 April 2010 (16 pages) |
15 December 2010 | Accounts for a medium company made up to 30 April 2010 (16 pages) |
3 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (13 pages) |
3 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (13 pages) |
20 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
20 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
13 November 2009 | Appointment of Vinod Patel as a director (3 pages) |
13 November 2009 | Appointment of Vinod Patel as a director (3 pages) |
26 October 2009 | Termination of appointment of Eric Povey as a director (2 pages) |
26 October 2009 | Registered office address changed from Concorde House 6 Canal Street Chester Cheshire CH1 4EJ on 26 October 2009 (1 page) |
26 October 2009 | Registered office address changed from Concorde House 6 Canal Street Chester Cheshire CH1 4EJ on 26 October 2009 (1 page) |
26 October 2009 | Appointment of Vinod Patel as a secretary (3 pages) |
26 October 2009 | Termination of appointment of Karl Lloyd as a secretary (2 pages) |
26 October 2009 | Termination of appointment of Andrew Foster as a director (2 pages) |
26 October 2009 | Termination of appointment of Andrew Foster as a director (2 pages) |
26 October 2009 | Termination of appointment of Karl Lloyd as a secretary (2 pages) |
26 October 2009 | Termination of appointment of Eric Povey as a director (2 pages) |
26 October 2009 | Termination of appointment of Ian Fry as a director (2 pages) |
26 October 2009 | Appointment of Vinod Patel as a secretary (3 pages) |
26 October 2009 | Termination of appointment of Ian Fry as a director (2 pages) |
17 September 2009 | Secretary appointed karl james lloyd (2 pages) |
17 September 2009 | Secretary appointed karl james lloyd (2 pages) |
17 September 2009 | Appointment terminated secretary duncan boffey (1 page) |
17 September 2009 | Appointment terminated secretary duncan boffey (1 page) |
11 August 2009 | Company name changed haywards travel LIMITED\certificate issued on 11/08/09 (2 pages) |
11 August 2009 | Company name changed haywards travel LIMITED\certificate issued on 11/08/09 (2 pages) |
13 April 2009 | Return made up to 31/12/08; full list of members (12 pages) |
13 April 2009 | Return made up to 31/12/08; full list of members (12 pages) |
13 January 2009 | Secretary appointed duncan peter thomas boffey (2 pages) |
13 January 2009 | Secretary appointed duncan peter thomas boffey (2 pages) |
12 January 2009 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
12 January 2009 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
12 January 2009 | Director appointed eric povey (2 pages) |
12 January 2009 | Director appointed eric povey (2 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from 22 sussex road haywards heath sussex RH16 4EA (1 page) |
11 December 2008 | Director appointed andrew muir foster (2 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from 22 sussex road haywards heath sussex RH16 4EA (1 page) |
11 December 2008 | Director appointed andrew muir foster (2 pages) |
10 December 2008 | Notice of res removing auditor (1 page) |
10 December 2008 | Notice of res removing auditor (1 page) |
8 December 2008 | Appointment terminated director nicholas clarke (1 page) |
8 December 2008 | Appointment terminated director colin westcott (1 page) |
8 December 2008 | Appointment terminated director colin westcott (1 page) |
8 December 2008 | Appointment terminated secretary heather west (1 page) |
8 December 2008 | Appointment terminated director nicholas clarke (1 page) |
8 December 2008 | Appointment terminated secretary heather west (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
10 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members
|
20 January 2006 | Return made up to 31/12/05; full list of members
|
31 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members
|
30 January 2003 | Return made up to 31/12/02; full list of members
|
19 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members
|
17 January 2002 | Return made up to 31/12/01; full list of members
|
15 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
15 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
1 February 2000 | Secretary resigned (1 page) |
9 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | New secretary appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
19 August 1998 | Auditor's resignation (1 page) |
19 August 1998 | Auditor's resignation (1 page) |
27 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
27 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
6 January 1998 | Return made up to 31/12/97; full list of members
|
6 January 1998 | Return made up to 31/12/97; full list of members
|
1 August 1997 | Director resigned (1 page) |
1 August 1997 | Director resigned (1 page) |
27 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
14 March 1996 | Full accounts made up to 31 December 1995 (15 pages) |
14 March 1996 | Full accounts made up to 31 December 1995 (15 pages) |
2 March 1996 | Return made up to 31/12/95; full list of members
|
2 March 1996 | Registered office changed on 02/03/96 from: knighthood house west street east grinstead sussex RH19 4EY (1 page) |
2 March 1996 | Return made up to 31/12/95; full list of members
|
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | Registered office changed on 02/03/96 from: knighthood house west street east grinstead sussex RH19 4EY (1 page) |
2 March 1996 | New director appointed (2 pages) |
25 October 1995 | New secretary appointed (2 pages) |
25 October 1995 | Secretary resigned (2 pages) |
25 October 1995 | New secretary appointed (2 pages) |
25 October 1995 | Secretary resigned (2 pages) |
12 July 1995 | Secretary's particulars changed (2 pages) |
12 July 1995 | Secretary's particulars changed (2 pages) |
11 July 1995 | Nc inc already adjusted 30/03/95 (1 page) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | Nc inc already adjusted 30/03/95 (1 page) |
11 July 1995 | Resolutions
|
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | Resolutions
|
11 July 1995 | Ad 07/06/95--------- £ si 81000@1=81000 £ ic 50000/131000 (2 pages) |
11 July 1995 | Ad 07/06/95--------- £ si 81000@1=81000 £ ic 50000/131000 (2 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |
25 January 1995 | Return made up to 31/12/94; full list of members
|
25 January 1995 | Return made up to 31/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
17 May 1994 | Ad 31/12/93--------- £ si 15000@1 (2 pages) |
17 May 1994 | Ad 31/12/93--------- £ si 15000@1 (2 pages) |
16 February 1994 | Return made up to 31/12/93; full list of members
|
16 February 1994 | Return made up to 31/12/93; full list of members
|
2 December 1993 | Ad 08/11/93--------- £ si 22500@1=22500 £ ic 12500/35000 (2 pages) |
2 December 1993 | Ad 08/11/93--------- £ si 22500@1=22500 £ ic 12500/35000 (2 pages) |
11 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
11 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
7 February 1992 | Return made up to 31/12/91; full list of members (6 pages) |
7 February 1992 | Return made up to 31/12/91; full list of members (6 pages) |
22 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
22 March 1991 | Director resigned (3 pages) |
22 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
22 March 1991 | Director resigned (3 pages) |
2 May 1990 | Return made up to 31/12/89; full list of members (4 pages) |
2 May 1990 | Return made up to 31/12/89; full list of members (4 pages) |
5 October 1989 | Return made up to 31/12/87; full list of members (4 pages) |
5 October 1989 | Return made up to 31/12/87; full list of members (4 pages) |
2 May 1986 | Return made up to 01/04/86; full list of members (4 pages) |
2 May 1986 | Return made up to 01/04/86; full list of members (4 pages) |
6 March 1985 | Annual return made up to 28/02/85 (4 pages) |
6 March 1985 | Annual return made up to 28/02/85 (4 pages) |
29 March 1984 | Annual return made up to 24/02/84 (4 pages) |
29 March 1984 | Annual return made up to 24/02/84 (4 pages) |
28 March 1984 | Annual return made up to 31/12/83 (5 pages) |
28 March 1984 | Accounts made up to 31 December 1982 (6 pages) |
28 March 1984 | Annual return made up to 31/12/83 (5 pages) |
28 March 1984 | Accounts made up to 31 December 1982 (6 pages) |
24 March 1984 | Annual return made up to 11/07/83 (4 pages) |
24 March 1984 | Annual return made up to 11/07/83 (4 pages) |
29 November 1983 | Accounts made up to 31 January 1983 (7 pages) |
29 November 1983 | Accounts made up to 31 January 1983 (7 pages) |
6 July 1982 | Accounts made up to 31 January 1982 (6 pages) |
6 July 1982 | Accounts made up to 31 January 1982 (6 pages) |
28 June 1982 | Annual return made up to 04/06/82 (7 pages) |
28 June 1982 | Accounts made up to 31 December 1981 (9 pages) |
28 June 1982 | Annual return made up to 04/06/82 (7 pages) |
28 June 1982 | Accounts made up to 31 December 1981 (9 pages) |
4 August 1981 | Accounts made up to 31 January 1981 (9 pages) |
4 August 1981 | Accounts made up to 31 January 1981 (9 pages) |
1 March 1972 | Incorporation (13 pages) |
1 March 1972 | Incorporation (13 pages) |