Company NameReview Travel Limited
Company StatusActive
Company Number01637673
CategoryPrivate Limited Company
Incorporation Date24 May 1982(41 years, 11 months ago)

Business Activity

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

Directors

Director NameMr John Anthony Millar-Mills
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(28 years, 3 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Wilmslow Road
Handforth
Cheshire
SK9 3ER
Director NameMr Christian Dominic Gleave
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(33 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleTravel Management Company
Country of ResidenceEngland
Correspondence Address117 Wilmslow Road
Handforth
Cheshire
SK9 3ER
Director NameMr Stephen Collier
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2017(35 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address117 Wilmslow Road
Handforth
Cheshire
SK9 3ER
Director NameMr Stephen Kenneth Blows
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(8 years, 9 months after company formation)
Appointment Duration29 years, 6 months (resigned 31 August 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address32 Arnald Way
Houghton Regis
Dunstable
Bedfordshire
LU5 5UN
Director NameMrs Nicola Bond
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(8 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 13 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Woodland Rise
Welwyn Garden City
Hertfordshire
AL8 7LJ
Director NameAlan William John Drake
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(8 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 March 1994)
RoleNewspaper Publisher
Correspondence AddressOak Trees
14 Oakway Studham
Dunstable
Bedfordshire
LU6 2PE
Director NameDavid Tolhurst
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(8 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 13 December 2004)
RoleCompany Director
Correspondence Address8 Northill Road
Cople
Bedfordshire
MK44 3TU
Secretary NameDavid Tolhurst
NationalityBritish
StatusResigned
Appointed07 March 1991(8 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 13 December 2004)
RoleCompany Director
Correspondence Address8 Northill Road
Cople
Bedfordshire
MK44 3TU
Director NameMaureen Margaret Lamb
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(9 years after company formation)
Appointment Duration3 years, 12 months (resigned 16 May 1995)
RoleBusiness Travel
Correspondence AddressHambledon
Meadway
Berkhamsted
Herts
HP4 2PN
Director NameCatherine McGowan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(10 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 13 December 2004)
RoleCompany Director
Correspondence Address31 Woodland Rise
Welwyn Garden City
Hertfordshire
AL8 7LJ
Director NameJanet Lesley Tolhurst
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(10 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 13 December 2004)
RoleCompany Director
Correspondence Address8 Northill Road
Cople
Bedfordshire
MK44 3TU
Director NameAlan William John Drake
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(17 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 December 2004)
RoleProperty Renovation
Correspondence Address8 Abbey Mill Lane
St. Albans
Hertfordshire
AL3 4HE
Director NameColin Northmore
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2002)
RoleSales Director
Correspondence Address1 Coniston Court
Bower Hill
Epping
Essex
CM16 7BH
Director NameMr Christian Dominic Gleave
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(22 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bloomfield Close
Cheadle Hulme
Cheadle
Cheshire
SK8 6RR
Secretary NameDenis Richardson
NationalityBritish
StatusResigned
Appointed13 December 2004(22 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 March 2008)
RoleFinance Manager
Correspondence Address38 Longmeadow
Cheadle Hulme
Cheadle
Cheshire
SK8 7ER
Secretary NameMr Christian Dominic Gleave
NationalityBritish
StatusResigned
Appointed20 March 2008(25 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bloomfield Close
Cheadle Hulme
Cheadle
Cheshire
SK8 6RR
Director NameMs Linda Margaret Cronshaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(33 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Wilmslow Road
Handforth
Cheshire
SK9 3ER

Contact

Websitereviewtravel.co.uk
Email address[email protected]
Telephone01625 525000
Telephone regionMacclesfield

Location

Registered Address117 Wilmslow Road
Handforth
Cheshire
SK9 3ER
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

94k at £1Starkey Group LTD
94.00%
Ordinary
6k at £1Stephen Kenneth Blows
6.00%
Ordinary

Financials

Year2014
Net Worth£170,076
Cash£123,116
Current Liabilities£747,217

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 3 weeks ago)
Next Return Due27 August 2024 (3 months, 3 weeks from now)

Charges

27 April 2023Delivered on: 16 May 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 August 2006Delivered on: 24 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 December 2004Delivered on: 4 March 2005
Satisfied on: 31 January 2008
Persons entitled: David Tolhurst, Nicola Bond and Alan Drake

Classification: Debenture
Secured details: £200,000.00 due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 December 2004Delivered on: 15 December 2004
Satisfied on: 7 February 2008
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 April 1996Delivered on: 18 April 1996
Satisfied on: 21 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 December 1985Delivered on: 20 December 1985
Satisfied on: 26 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all book debts and other debts as are now or mag from time to time be owing to thecompany (see doc no M24).
Fully Satisfied

Filing History

13 September 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
16 May 2023Registration of charge 016376730006, created on 27 April 2023 (4 pages)
19 December 2022Accounts for a small company made up to 31 August 2022 (15 pages)
31 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 August 2021 (15 pages)
15 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
7 May 2021Accounts for a small company made up to 31 August 2020 (14 pages)
1 September 2020Termination of appointment of Stephen Kenneth Blows as a director on 31 August 2020 (1 page)
13 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
4 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 August 2019 (13 pages)
12 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
14 January 2019Accounts for a small company made up to 31 August 2018 (8 pages)
3 April 2018Termination of appointment of Linda Margaret Cronshaw as a director on 31 March 2018 (1 page)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
11 January 2018Accounts for a small company made up to 31 August 2017 (9 pages)
11 January 2018Accounts for a small company made up to 31 August 2017 (9 pages)
18 August 2017Appointment of Mr Stephen Collier as a director on 6 August 2017 (2 pages)
18 August 2017Appointment of Mr Stephen Collier as a director on 6 August 2017 (2 pages)
19 June 2017Director's details changed for Mr Christian Dominic Gleave on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Christian Dominic Gleave on 19 June 2017 (2 pages)
8 February 2017Accounts for a small company made up to 31 August 2016 (7 pages)
8 February 2017Accounts for a small company made up to 31 August 2016 (7 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 April 2016Appointment of Ms Linda Margaret Cronshaw as a director on 1 April 2016 (2 pages)
6 April 2016Appointment of Ms Linda Margaret Cronshaw as a director on 1 April 2016 (2 pages)
30 March 2016Appointment of Mr Christian Dominic Gleave as a director on 1 February 2016 (2 pages)
30 March 2016Appointment of Mr Christian Dominic Gleave as a director on 1 February 2016 (2 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100,000
(4 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100,000
(4 pages)
14 December 2015Accounts for a small company made up to 31 August 2015 (6 pages)
14 December 2015Accounts for a small company made up to 31 August 2015 (6 pages)
30 March 2015Accounts for a small company made up to 31 August 2014 (6 pages)
30 March 2015Accounts for a small company made up to 31 August 2014 (6 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100,000
(4 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100,000
(4 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100,000
(4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100,000
(4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100,000
(4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100,000
(4 pages)
22 January 2014Accounts for a small company made up to 31 August 2013 (6 pages)
22 January 2014Accounts for a small company made up to 31 August 2013 (6 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
31 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
22 February 2011Appointment of Mr John Anthony Millar-Mills as a director (2 pages)
22 February 2011Appointment of Mr John Anthony Millar-Mills as a director (2 pages)
17 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
17 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
9 March 2010Director's details changed for Stephen Kenneth Blows on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Stephen Kenneth Blows on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Stephen Kenneth Blows on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 July 2009Appointment terminated director and secretary christian gleave (1 page)
22 July 2009Appointment terminated director and secretary christian gleave (1 page)
21 May 2009Return made up to 06/03/09; full list of members (4 pages)
21 May 2009Return made up to 06/03/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 March 2008Appointment terminated secretary denis richardson (1 page)
26 March 2008Secretary appointed christian dominic gleave (2 pages)
26 March 2008Secretary appointed christian dominic gleave (2 pages)
26 March 2008Appointment terminated secretary denis richardson (1 page)
25 March 2008Return made up to 06/03/08; full list of members (4 pages)
25 March 2008Return made up to 06/03/08; full list of members (4 pages)
20 March 2008Director's change of particulars / christian gleave / 01/05/2007 (1 page)
20 March 2008Director's change of particulars / christian gleave / 01/05/2007 (1 page)
3 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
24 March 2007Return made up to 06/03/07; full list of members (7 pages)
24 March 2007Return made up to 06/03/07; full list of members (7 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
24 April 2006Return made up to 06/03/06; full list of members (7 pages)
24 April 2006Return made up to 06/03/06; full list of members (7 pages)
3 March 2006Accounts for a small company made up to 31 August 2005 (7 pages)
3 March 2006Accounts for a small company made up to 31 August 2005 (7 pages)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
17 March 2005Return made up to 06/03/05; full list of members (8 pages)
17 March 2005Return made up to 06/03/05; full list of members (8 pages)
4 March 2005Particulars of mortgage/charge (4 pages)
4 March 2005Particulars of mortgage/charge (4 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2005Declaration of assistance for shares acquisition (15 pages)
7 January 2005Declaration of assistance for shares acquisition (15 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 December 2004Director resigned (1 page)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004New secretary appointed (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Auditor's resignation (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004Auditor's resignation (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004New secretary appointed (2 pages)
24 December 2004Registered office changed on 24/12/04 from: torrington house 47 holywell hill st albans herts AL1 1HD (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Secretary resigned;director resigned (1 page)
24 December 2004Registered office changed on 24/12/04 from: torrington house 47 holywell hill st albans herts AL1 1HD (1 page)
24 December 2004Secretary resigned;director resigned (1 page)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2004New director appointed (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Accounts for a small company made up to 31 August 2004 (6 pages)
20 December 2004Accounts for a small company made up to 31 August 2004 (6 pages)
15 December 2004Particulars of mortgage/charge (5 pages)
15 December 2004Particulars of mortgage/charge (5 pages)
19 March 2004Return made up to 06/03/04; full list of members (10 pages)
19 March 2004Return made up to 06/03/04; full list of members (10 pages)
2 March 2004Accounts for a small company made up to 31 August 2003 (6 pages)
2 March 2004Accounts for a small company made up to 31 August 2003 (6 pages)
24 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 March 2003Accounts for a small company made up to 31 August 2002 (6 pages)
8 March 2003Accounts for a small company made up to 31 August 2002 (6 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
18 March 2002Return made up to 06/03/02; full list of members (9 pages)
18 March 2002Return made up to 06/03/02; full list of members (9 pages)
20 February 2002Accounts for a small company made up to 31 August 2001 (6 pages)
20 February 2002Accounts for a small company made up to 31 August 2001 (6 pages)
16 March 2001Return made up to 06/03/01; full list of members (9 pages)
16 March 2001Return made up to 06/03/01; full list of members (9 pages)
26 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
16 March 2000Return made up to 06/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
16 March 2000Return made up to 06/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
29 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
29 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 March 1999Return made up to 06/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 1999Return made up to 06/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
3 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
11 March 1998Return made up to 06/03/98; no change of members (7 pages)
11 March 1998Return made up to 06/03/98; no change of members (7 pages)
5 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
5 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
26 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
14 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
24 March 1997Director's particulars changed (1 page)
24 March 1997Return made up to 06/03/97; full list of members (8 pages)
24 March 1997Director's particulars changed (1 page)
24 March 1997Return made up to 06/03/97; full list of members (8 pages)
25 May 1996Nc inc already adjusted 07/05/96 (1 page)
25 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 May 1996Ad 07/05/96--------- £ si 80000@1=80000 £ ic 12500/92500 (2 pages)
25 May 1996Ad 07/05/96--------- £ si 80000@1=80000 £ ic 12500/92500 (2 pages)
25 May 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
25 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 May 1996Nc inc already adjusted 07/05/96 (1 page)
25 May 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
12 March 1996Return made up to 06/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 March 1996Return made up to 06/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 March 1996Accounts for a small company made up to 31 August 1995 (8 pages)
5 March 1996Accounts for a small company made up to 31 August 1995 (8 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)
28 April 1995Nc inc already adjusted 02/03/95 (1 page)
28 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 April 1995Ad 02/03/95--------- £ si 7500@1 (2 pages)
28 April 1995Nc inc already adjusted 02/03/95 (1 page)
28 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 April 1995Ad 02/03/95--------- £ si 7500@1 (2 pages)
28 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
28 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 April 1995Particulars of contract relating to shares (4 pages)
28 April 1995Particulars of contract relating to shares (4 pages)
28 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
28 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 March 1995Return made up to 07/03/95; full list of members (10 pages)
29 March 1995Return made up to 07/03/95; full list of members (10 pages)
10 March 1995Accounts for a small company made up to 31 August 1994 (7 pages)
10 March 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
30 August 1985Memorandum and Articles of Association (13 pages)
30 August 1985Memorandum and Articles of Association (13 pages)
24 May 1982Certificate of incorporation (1 page)
24 May 1982Certificate of incorporation (1 page)