Company NameFlight Connection Limited
DirectorsVinod Patel and Vilochna Patel
Company StatusActive
Company Number01044344
CategoryPrivate Limited Company
Incorporation Date1 March 1972(52 years, 2 months ago)
Previous NameHaywards Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameVinod Patel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2009(37 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameVinod Patel
NationalityBritish
StatusCurrent
Appointed13 October 2009(37 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMrs Vilochna Patel
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(43 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Colin Henry Westcott
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 02 December 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address14 Forest Park
Maresfield
East Sussex
TN22 2NA
Secretary NameLynda Cook
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address63 Badger Close
Stoughton
Guildford
Surrey
GU2 6PJ
Director NameClare Margaret Westcott
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(21 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 October 1995)
RoleSecretary
Correspondence AddressWoodacre
Old Domewood
Copthorne
Sussex
RH10 3HD
Director NameSusanna Newman Knott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(21 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 September 1998)
RoleTravel Agent
Correspondence Address86 Maple Drive
Burgess Hill
West Sussex
RH15 8DJ
Director NameMr Ian Patrick Fleming Fry
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(23 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 13 October 2009)
RoleTravel Agent
Correspondence AddressThe Cottage
Wincombe Road
Brighton
Sussex
BN1 5AR
Secretary NameRachel Louise Lee
NationalityBritish
StatusResigned
Appointed29 September 1995(23 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 1997)
RoleCompany Director
Correspondence AddressChertsey House
Pannells Court
Guildford
Surrey
GU1 4EU
Director NameRachel Ann Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(23 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 July 1997)
RoleTravel Agent
Correspondence Address152a Portland Road
Hove
East Sussex
BN3 5QL
Director NameMrs Judith Caroline Fry
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(23 years, 8 months after company formation)
Appointment Duration12 years (resigned 02 November 2007)
RoleTravel Agent
Correspondence AddressApril Cottage
2 Church Lane
Henfield
West Sussex
BN5 9NY
Director NameLorraine Dumas
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(23 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 November 2007)
RoleTravel Agent
Correspondence Address6 Le Pre Cirano
Murat Le Quaire
63150
Director NameNicholas Guy Clarke
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(24 years after company formation)
Appointment Duration12 years, 8 months (resigned 02 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForsters Farm
Bedingham
Bungay
Suffolk
NR35 2AU
Secretary NameDenise Valerie Rhoden
NationalityBritish
StatusResigned
Appointed24 January 1997(24 years, 11 months after company formation)
Appointment Duration5 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressMount Manor House
16 The Mount
Guildford
Surrey
GU2 5HS
Secretary NameNicola Keeble
NationalityBritish
StatusResigned
Appointed30 June 1997(25 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 January 1999)
RoleCompany Director
Correspondence AddressMount Manor House 16 The Mount
Guildford
Surrey
GU2 4HS
Secretary NameMrs Judith Caroline Fry
NationalityBritish
StatusResigned
Appointed23 December 1998(26 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 November 2007)
RoleCompany Director
Correspondence AddressApril Cottage
2 Church Lane
Henfield
West Sussex
BN5 9NY
Secretary NameHeather Joyce West
NationalityBritish
StatusResigned
Appointed02 November 2007(35 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 2008)
RoleBook Keeper
Correspondence Address65 Kings Drive
Hassocks
West Sussex
BN6 8DY
Director NameAndrew Muir Foster
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(36 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 October 2009)
RoleTravel Agent
Correspondence AddressBank House 32a High Street
Tarporley
Cheshire
CW6 0DX
Director NameMr Eric Povey
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(36 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 October 2009)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address13 Church Lane
Upton By Chester
Cheshire
CH2 1DJ
Wales
Secretary NameDuncan Peter Thomas Boffey
NationalityBritish
StatusResigned
Appointed04 December 2008(36 years, 9 months after company formation)
Appointment Duration9 months (resigned 04 September 2009)
RoleCompany Director
Correspondence Address12 Nant Y Coed
Mold
Flintshire
CH7 1NX
Wales
Secretary NameMr Karl James Lloyd
NationalityBritish
StatusResigned
Appointed04 September 2009(37 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 October 2009)
RoleCompany Director
Correspondence Address61 Moss Lane
Bramhall
Cheshire
SK7 1EG

Contact

Websiteflycrc.com
Email address[email protected]
Telephone020 73440101
Telephone regionLondon

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

131k at £1Vino Patel
100.00%
Ordinary
1 at £1Rakesh Patel
0.00%
Ordinary B
1 at £1Vilochna Patel
0.00%
Ordinary A

Financials

Year2014
Net Worth£285,877
Cash£582,618
Current Liabilities£2,940,201

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Charges

31 March 2021Delivered 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 2014Delivered on: 11 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 June 2014Delivered on: 3 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 April 1984Delivered 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

Filing History

21 February 2023Confirmation statement made on 14 February 2023 with updates (5 pages)
20 October 2022Accounts for a small company made up to 30 April 2022 (8 pages)
29 July 2022Satisfaction of charge 010443440004 in full (1 page)
8 July 2022Change of details for Mr Vinod Patel as a person with significant control on 8 July 2022 (2 pages)
1 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 30 April 2021 (8 pages)
1 April 2021Registration of charge 010443440004, created on 31 March 2021 (23 pages)
12 March 2021Satisfaction of charge 010443440003 in full (4 pages)
12 March 2021Satisfaction of charge 010443440002 in full (4 pages)
24 February 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
4 February 2021Registered 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 2020Accounts for a small company made up to 30 April 2020 (8 pages)
18 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
21 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 30 April 2019 (8 pages)
21 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
24 December 2018Audited abridged accounts made up to 30 April 2018 (9 pages)
18 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
5 January 2018Audited abridged accounts made up to 30 April 2017 (8 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
20 September 2016Accounts for a small company made up to 30 April 2016 (8 pages)
20 September 2016Accounts for a small company made up to 30 April 2016 (8 pages)
5 April 2016Accounts for a small company made up to 30 April 2015 (7 pages)
5 April 2016Accounts for a small company made up to 30 April 2015 (7 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 131,003
(5 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 131,003
(5 pages)
29 February 2016Director's details changed for Vinod Patel on 1 March 2015 (2 pages)
29 February 2016Director's details changed for Vinod Patel on 1 March 2015 (2 pages)
2 September 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 131,003
(4 pages)
2 September 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 131,003
(4 pages)
18 March 2015Appointment of Mrs Vilochna Patel as a director on 1 March 2015 (2 pages)
18 March 2015Appointment of Mrs Vilochna Patel as a director on 1 March 2015 (2 pages)
18 March 2015Appointment of Mrs Vilochna Patel as a director on 1 March 2015 (2 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 131,002
(4 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 131,002
(4 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
11 December 2014Registration of charge 010443440003, created on 10 December 2014 (4 pages)
11 December 2014Registration of charge 010443440003, created on 10 December 2014 (4 pages)
3 June 2014Registration of charge 010443440002 (5 pages)
3 June 2014Registration of charge 010443440002 (5 pages)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 131,002
(4 pages)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 131,002
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
19 December 2012Accounts for a medium company made up to 30 April 2012 (15 pages)
19 December 2012Accounts for a medium company made up to 30 April 2012 (15 pages)
20 September 2012Statement of company's objects (2 pages)
20 September 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 131,002
(4 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
20 September 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 131,001
(4 pages)
20 September 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 131,002
(4 pages)
20 September 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 131,001
(4 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
20 September 2012Statement of company's objects (2 pages)
20 September 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 131,001
(4 pages)
20 September 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 131,002
(4 pages)
1 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a medium company made up to 30 April 2011 (14 pages)
19 December 2011Accounts for a medium company made up to 30 April 2011 (14 pages)
14 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
15 December 2010Accounts for a medium company made up to 30 April 2010 (16 pages)
15 December 2010Accounts for a medium company made up to 30 April 2010 (16 pages)
3 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (13 pages)
3 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (13 pages)
20 January 2010Full accounts made up to 30 April 2009 (14 pages)
20 January 2010Full accounts made up to 30 April 2009 (14 pages)
13 November 2009Appointment of Vinod Patel as a director (3 pages)
13 November 2009Appointment of Vinod Patel as a director (3 pages)
26 October 2009Termination of appointment of Eric Povey as a director (2 pages)
26 October 2009Registered office address changed from Concorde House 6 Canal Street Chester Cheshire CH1 4EJ on 26 October 2009 (1 page)
26 October 2009Registered office address changed from Concorde House 6 Canal Street Chester Cheshire CH1 4EJ on 26 October 2009 (1 page)
26 October 2009Appointment of Vinod Patel as a secretary (3 pages)
26 October 2009Termination of appointment of Karl Lloyd as a secretary (2 pages)
26 October 2009Termination of appointment of Andrew Foster as a director (2 pages)
26 October 2009Termination of appointment of Andrew Foster as a director (2 pages)
26 October 2009Termination of appointment of Karl Lloyd as a secretary (2 pages)
26 October 2009Termination of appointment of Eric Povey as a director (2 pages)
26 October 2009Termination of appointment of Ian Fry as a director (2 pages)
26 October 2009Appointment of Vinod Patel as a secretary (3 pages)
26 October 2009Termination of appointment of Ian Fry as a director (2 pages)
17 September 2009Secretary appointed karl james lloyd (2 pages)
17 September 2009Secretary appointed karl james lloyd (2 pages)
17 September 2009Appointment terminated secretary duncan boffey (1 page)
17 September 2009Appointment terminated secretary duncan boffey (1 page)
11 August 2009Company name changed haywards travel LIMITED\certificate issued on 11/08/09 (2 pages)
11 August 2009Company name changed haywards travel LIMITED\certificate issued on 11/08/09 (2 pages)
13 April 2009Return made up to 31/12/08; full list of members (12 pages)
13 April 2009Return made up to 31/12/08; full list of members (12 pages)
13 January 2009Secretary appointed duncan peter thomas boffey (2 pages)
13 January 2009Secretary appointed duncan peter thomas boffey (2 pages)
12 January 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
12 January 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
12 January 2009Director appointed eric povey (2 pages)
12 January 2009Director appointed eric povey (2 pages)
11 December 2008Registered office changed on 11/12/2008 from 22 sussex road haywards heath sussex RH16 4EA (1 page)
11 December 2008Director appointed andrew muir foster (2 pages)
11 December 2008Registered office changed on 11/12/2008 from 22 sussex road haywards heath sussex RH16 4EA (1 page)
11 December 2008Director appointed andrew muir foster (2 pages)
10 December 2008Notice of res removing auditor (1 page)
10 December 2008Notice of res removing auditor (1 page)
8 December 2008Appointment terminated director nicholas clarke (1 page)
8 December 2008Appointment terminated director colin westcott (1 page)
8 December 2008Appointment terminated director colin westcott (1 page)
8 December 2008Appointment terminated secretary heather west (1 page)
8 December 2008Appointment terminated director nicholas clarke (1 page)
8 December 2008Appointment terminated secretary heather west (1 page)
29 October 2008Full accounts made up to 31 December 2007 (14 pages)
29 October 2008Full accounts made up to 31 December 2007 (14 pages)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007New secretary appointed (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007New secretary appointed (2 pages)
15 October 2007Full accounts made up to 31 December 2006 (15 pages)
15 October 2007Full accounts made up to 31 December 2006 (15 pages)
24 January 2007Return made up to 31/12/06; full list of members (8 pages)
24 January 2007Return made up to 31/12/06; full list of members (8 pages)
10 August 2006Full accounts made up to 31 December 2005 (14 pages)
10 August 2006Full accounts made up to 31 December 2005 (14 pages)
20 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 20/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 20/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 May 2005Full accounts made up to 31 December 2004 (17 pages)
31 May 2005Full accounts made up to 31 December 2004 (17 pages)
21 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 January 2005Return made up to 31/12/04; full list of members (8 pages)
15 June 2004Full accounts made up to 31 December 2003 (15 pages)
15 June 2004Full accounts made up to 31 December 2003 (15 pages)
27 January 2004Return made up to 31/12/03; full list of members (8 pages)
27 January 2004Return made up to 31/12/03; full list of members (8 pages)
3 July 2003Full accounts made up to 31 December 2002 (14 pages)
3 July 2003Full accounts made up to 31 December 2002 (14 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 June 2002Full accounts made up to 31 December 2001 (14 pages)
19 June 2002Full accounts made up to 31 December 2001 (14 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2001Full accounts made up to 31 December 2000 (14 pages)
15 June 2001Full accounts made up to 31 December 2000 (14 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 May 2000Full accounts made up to 31 December 1999 (13 pages)
4 May 2000Full accounts made up to 31 December 1999 (13 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 February 2000Secretary resigned (1 page)
9 July 1999Full accounts made up to 31 December 1998 (13 pages)
9 July 1999Full accounts made up to 31 December 1998 (13 pages)
19 January 1999Return made up to 31/12/98; no change of members (6 pages)
19 January 1999Return made up to 31/12/98; no change of members (6 pages)
8 January 1999New secretary appointed (2 pages)
8 January 1999New secretary appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
19 August 1998Auditor's resignation (1 page)
19 August 1998Auditor's resignation (1 page)
27 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
6 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
27 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997Secretary resigned (1 page)
27 January 1997New secretary appointed (2 pages)
27 January 1997New secretary appointed (2 pages)
8 January 1997Return made up to 31/12/96; full list of members (8 pages)
8 January 1997Return made up to 31/12/96; full list of members (8 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
14 March 1996Full accounts made up to 31 December 1995 (15 pages)
14 March 1996Full accounts made up to 31 December 1995 (15 pages)
2 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 March 1996Registered office changed on 02/03/96 from: knighthood house west street east grinstead sussex RH19 4EY (1 page)
2 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 March 1996New director appointed (2 pages)
2 March 1996Registered office changed on 02/03/96 from: knighthood house west street east grinstead sussex RH19 4EY (1 page)
2 March 1996New director appointed (2 pages)
25 October 1995New secretary appointed (2 pages)
25 October 1995Secretary resigned (2 pages)
25 October 1995New secretary appointed (2 pages)
25 October 1995Secretary resigned (2 pages)
12 July 1995Secretary's particulars changed (2 pages)
12 July 1995Secretary's particulars changed (2 pages)
11 July 1995Nc inc already adjusted 30/03/95 (1 page)
11 July 1995New director appointed (2 pages)
11 July 1995Nc inc already adjusted 30/03/95 (1 page)
11 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 July 1995New director appointed (2 pages)
11 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 July 1995Ad 07/06/95--------- £ si 81000@1=81000 £ ic 50000/131000 (2 pages)
11 July 1995Ad 07/06/95--------- £ si 81000@1=81000 £ ic 50000/131000 (2 pages)
16 March 1995Full accounts made up to 31 December 1994 (11 pages)
16 March 1995Full accounts made up to 31 December 1994 (11 pages)
25 January 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
17 May 1994Ad 31/12/93--------- £ si 15000@1 (2 pages)
17 May 1994Ad 31/12/93--------- £ si 15000@1 (2 pages)
16 February 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 February 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 December 1993Ad 08/11/93--------- £ si 22500@1=22500 £ ic 12500/35000 (2 pages)
2 December 1993Ad 08/11/93--------- £ si 22500@1=22500 £ ic 12500/35000 (2 pages)
11 January 1993Return made up to 31/12/92; no change of members (4 pages)
11 January 1993Return made up to 31/12/92; no change of members (4 pages)
7 February 1992Return made up to 31/12/91; full list of members (6 pages)
7 February 1992Return made up to 31/12/91; full list of members (6 pages)
22 March 1991Return made up to 31/12/90; no change of members (6 pages)
22 March 1991Director resigned (3 pages)
22 March 1991Return made up to 31/12/90; no change of members (6 pages)
22 March 1991Director resigned (3 pages)
2 May 1990Return made up to 31/12/89; full list of members (4 pages)
2 May 1990Return made up to 31/12/89; full list of members (4 pages)
5 October 1989Return made up to 31/12/87; full list of members (4 pages)
5 October 1989Return made up to 31/12/87; full list of members (4 pages)
2 May 1986Return made up to 01/04/86; full list of members (4 pages)
2 May 1986Return made up to 01/04/86; full list of members (4 pages)
6 March 1985Annual return made up to 28/02/85 (4 pages)
6 March 1985Annual return made up to 28/02/85 (4 pages)
29 March 1984Annual return made up to 24/02/84 (4 pages)
29 March 1984Annual return made up to 24/02/84 (4 pages)
28 March 1984Annual return made up to 31/12/83 (5 pages)
28 March 1984Accounts made up to 31 December 1982 (6 pages)
28 March 1984Annual return made up to 31/12/83 (5 pages)
28 March 1984Accounts made up to 31 December 1982 (6 pages)
24 March 1984Annual return made up to 11/07/83 (4 pages)
24 March 1984Annual return made up to 11/07/83 (4 pages)
29 November 1983Accounts made up to 31 January 1983 (7 pages)
29 November 1983Accounts made up to 31 January 1983 (7 pages)
6 July 1982Accounts made up to 31 January 1982 (6 pages)
6 July 1982Accounts made up to 31 January 1982 (6 pages)
28 June 1982Annual return made up to 04/06/82 (7 pages)
28 June 1982Accounts made up to 31 December 1981 (9 pages)
28 June 1982Annual return made up to 04/06/82 (7 pages)
28 June 1982Accounts made up to 31 December 1981 (9 pages)
4 August 1981Accounts made up to 31 January 1981 (9 pages)
4 August 1981Accounts made up to 31 January 1981 (9 pages)
1 March 1972Incorporation (13 pages)
1 March 1972Incorporation (13 pages)