Chester Business Park
Chester
CH4 9QE
Wales
Director Name | Mr Abdullah Al Darwood |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 30 November 2015(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Elegant House Sandpiper Way Chester Business Park Chester CH4 9QE Wales |
Director Name | Mr Mark Christopher Nevin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elegant House Sandpiper Way Chester Business Park Chester CH4 9QE Wales |
Director Name | Mr Redmond Gavin McGinty Walsh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2017(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Elegant House Sandpiper Way Chester Business Park Chester CH4 9QE Wales |
Director Name | Mr Geoffrey Philip Moss |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 18 March 2009) |
Role | Tour Operator |
Country of Residence | England |
Correspondence Address | Sibbersfield Hall Farm Sibbersfield Lane Churton Chester Cheshire CH3 6LQ Wales |
Director Name | Ms Barbara Catchpole |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 18 March 2009) |
Role | Tour Operator |
Country of Residence | England |
Correspondence Address | Old Pump Cottage Pump Lane Churton Chester Cheshire CH3 6LR Wales |
Secretary Name | Mr Geoffrey Philip Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sibbersfield Hall Farm Sibbersfield Lane Churton Chester Cheshire CH3 6LQ Wales |
Director Name | Mr Ian Peter Thomson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(8 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 15 November 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Limes Chester Road Rossett Wrexham LL12 0DB Wales |
Director Name | Mr Paul Atkinson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 April 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard End The Hurst Kingsley Frodsham Cheshire WA6 8AU |
Secretary Name | Mr Paul Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 April 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard End The Hurst Kingsley Frodsham Cheshire WA6 8AU |
Director Name | Manny Fontenla-Novoa |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | The Old Palace Chester Cheshire CH1 1RB Wales |
Director Name | Mr Ian Richard Derbyshire |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Palace Chester Cheshire CH1 1RB Wales |
Director Name | Dr Juergen Bueser |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 April 2008(21 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 February 2009) |
Role | Company Director |
Correspondence Address | 30 Panton Street Cambridge Cambs CB2 1HP |
Secretary Name | Mr David Michael William Hallisey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Palace Chester Cheshire CH1 1RB Wales |
Director Name | Mr Christopher James Gadsby |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(22 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Palace Chester Cheshire CH1 1RB Wales |
Secretary Name | Ms Shirley Bradley |
---|---|
Status | Resigned |
Appointed | 24 March 2011(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 February 2014) |
Role | Company Director |
Correspondence Address | The Old Palace Chester Cheshire CH1 1RB Wales |
Director Name | Mr Phillip John Aird-Mash |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Palace Chester Cheshire CH1 1RB Wales |
Director Name | Mrs Michelle Julie Sephton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elegant House Sandpiper Way Chester Business Park Chester CH4 9QE Wales |
Director Name | Mr David Michael Taylor |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(25 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 March 2013) |
Role | Cfo Uk&I |
Country of Residence | England |
Correspondence Address | The Old Palace Chester Cheshire CH1 1RB Wales |
Director Name | Sharon Ann Lloyd |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elegant House Sandpiper Way Chester Business Park Chester CH4 9QE Wales |
Director Name | Mr Yousif Musa Yousif |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2014(26 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | The Old Palace Chester Cheshire CH1 1RB Wales |
Director Name | Dr Nasser Aqeel Al Tayyar |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 07 February 2014(26 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 2015) |
Role | Company Director |
Country of Residence | Kingdom Of Saudi Arabia |
Correspondence Address | Elegant House Sandpiper Way Chester Business Park Chester CH4 9QE Wales |
Director Name | Dr Ali Altagani Ahmed Mohammed |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 07 February 2014(26 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | Kingdom Of Saudi Arabia |
Correspondence Address | The Old Palace Chester Cheshire CH1 1RB Wales |
Director Name | Thomas Cook Group Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2011(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 February 2014) |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Website | www.elegantresorts.co.uk |
---|
Registered Address | Elegant House Sandpiper Way Chester Business Park Chester CH4 9QE 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 | 3 other UK companies use this postal address |
100k at £1 | Mawasem Travel & Tourism Limied 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £56,758,000 |
Gross Profit | £7,865,000 |
Net Worth | £1,060,000 |
Cash | £9,818,000 |
Current Liabilities | £16,872,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 1 week from now) |
21 September 1999 | Delivered on: 28 September 1999 Satisfied on: 24 June 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of civil aviation authority for £4,855,000. Particulars: The sum of £1,268,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8650403 and earmarked or designated by reference to the company. Fully Satisfied |
---|---|
25 September 1998 | Delivered on: 5 October 1998 Satisfied on: 24 June 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £577,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 23161027 and earmarked or designated by reference to the company. Fully Satisfied |
29 June 1998 | Delivered on: 3 July 1998 Satisfied on: 24 June 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £217,750 together with interest accrued now or to be held by the bank on account numbered 23161027 and earmarked or designated in the name of the company. Fully Satisfied |
2 February 1998 | Delivered on: 6 February 1998 Satisfied on: 24 June 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of the civil aviation authority for £1,500,000. Particulars: The sum of £217,750 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 23161027 and earmarked or designated by reference to the company. Fully Satisfied |
23 September 1997 | Delivered on: 30 September 1997 Satisfied on: 24 June 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of civil aviation authority for £1,500,000. Particulars: The sum of £300,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 23161027 and earmarked or designated by reference to the company. Fully Satisfied |
17 March 1997 | Delivered on: 24 March 1997 Satisfied on: 24 June 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 12 september 1996 in favour of the civil aviation authority for £1,000,000. Particulars: The sum of £179,000 together with interest accrued now or to be held by the bank on an account numbered 23161027 and earmarked by reference to the company. Fully Satisfied |
19 December 1996 | Delivered on: 30 December 1996 Satisfied on: 24 June 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 12TH september 1996 in favour of the civil aviation authority for £1,000,000. Particulars: The sum of £326,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 23161027 and earmarked or designated by reference to the company. Fully Satisfied |
13 September 1996 | Delivered on: 27 September 1996 Satisfied on: 24 June 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to guarantee dated 12TH september 1996 in favour of the civil aviation authority for £1,000,000. Particulars: The sum of £480,000 together with interest accrued now or to be held by the bank on an account numbered 23161027. Fully Satisfied |
31 October 2002 | Delivered on: 7 November 2002 Satisfied on: 24 June 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10452397 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or. Fully Satisfied |
18 September 2001 | Delivered on: 28 September 2001 Satisfied on: 24 June 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation no 8650403 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
18 September 2000 | Delivered on: 22 September 2000 Satisfied on: 24 June 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of the civil aviation authority for £5,800,000. Particulars: The sum of £1,918,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8650403 and earmarked or designated by reference to the company. Fully Satisfied |
23 March 2000 | Delivered on: 31 March 2000 Satisfied on: 24 June 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of the civil aviation authority for £5,000,000. Particulars: The sum of £1,225,000 with interest accrued to be held by the bank on account number 8650403 and earmarked or designated by reference to the company. Fully Satisfied |
17 October 1994 | Delivered on: 20 October 1994 Satisfied on: 24 June 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys standing to the credit of the premier investment account of the company in the banks books numbered 01924195. Fully Satisfied |
21 July 2023 | Full accounts made up to 31 December 2022 (42 pages) |
---|---|
11 April 2023 | Director's details changed for Mr Abdullah Al Darwood on 11 April 2023 (2 pages) |
29 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
4 August 2022 | Full accounts made up to 31 December 2021 (33 pages) |
29 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (36 pages) |
3 August 2021 | Termination of appointment of Yousif Musa Yousif as a director on 30 July 2021 (1 page) |
3 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
2 December 2020 | Full accounts made up to 31 December 2019 (37 pages) |
17 June 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (39 pages) |
15 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 July 2018 | Notification of Portman Travel Group Limited as a person with significant control on 6 April 2016 (1 page) |
10 July 2018 | Full accounts made up to 31 December 2017 (35 pages) |
11 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
10 April 2018 | Notification of Portman Travel Group Limited as a person with significant control on 6 April 2016 (2 pages) |
22 January 2018 | Termination of appointment of Michelle Julie Sephton as a director on 10 January 2018 (1 page) |
12 January 2018 | Cessation of Nasser Aqueel Altayyar as a person with significant control on 1 January 2018 (1 page) |
2 November 2017 | Appointment of Mr Redmond Gavin Mcginty Walsh as a director on 20 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Redmond Gavin Mcginty Walsh as a director on 20 October 2017 (2 pages) |
30 June 2017 | Full accounts made up to 24 December 2016 (33 pages) |
30 June 2017 | Full accounts made up to 24 December 2016 (33 pages) |
11 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 July 2016 | Appointment of Mr Mark Christopher Nevin as a director on 1 June 2016 (2 pages) |
18 July 2016 | Appointment of Mr Mark Christopher Nevin as a director on 1 June 2016 (2 pages) |
14 June 2016 | Full accounts made up to 26 December 2015 (36 pages) |
14 June 2016 | Full accounts made up to 26 December 2015 (36 pages) |
3 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
24 December 2015 | Appointment of Mr Abdullah Al Darwood as a director on 30 November 2015 (2 pages) |
24 December 2015 | Appointment of Mr Abdullah Al Darwood as a director on 30 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of All Altagani Ahmed Mohammed as a director on 25 October 2015 (1 page) |
27 November 2015 | Termination of appointment of Nasser Aqeel Al Tayyar as a director on 25 October 2015 (1 page) |
27 November 2015 | Termination of appointment of Nasser Aqeel Al Tayyar as a director on 25 October 2015 (1 page) |
27 November 2015 | Termination of appointment of All Altagani Ahmed Mohammed as a director on 25 October 2015 (1 page) |
2 October 2015 | Full accounts made up to 27 December 2014 (36 pages) |
2 October 2015 | Full accounts made up to 27 December 2014 (36 pages) |
8 September 2015 | Termination of appointment of Sharon Ann Lloyd as a director on 8 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Sharon Ann Lloyd as a director on 8 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Sharon Ann Lloyd as a director on 8 August 2015 (1 page) |
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
7 April 2015 | Registered office address changed from The Old Palace Chester Cheshire CH1 1RB to Elegant House Sandpiper Way Chester Business Park Chester CH4 9QE on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from The Old Palace Chester Cheshire CH1 1RB to Elegant House Sandpiper Way Chester Business Park Chester CH4 9QE on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from The Old Palace Chester Cheshire CH1 1RB to Elegant House Sandpiper Way Chester Business Park Chester CH4 9QE on 7 April 2015 (1 page) |
27 October 2014 | Section 519 (2 pages) |
27 October 2014 | Section 519 (2 pages) |
29 May 2014 | Full accounts made up to 30 September 2013 (34 pages) |
29 May 2014 | Full accounts made up to 30 September 2013 (34 pages) |
9 April 2014 | Termination of appointment of Ali Mohammed as a director (1 page) |
9 April 2014 | Termination of appointment of Yousif Yousif as a director (1 page) |
9 April 2014 | Termination of appointment of Yousif Yousif as a director (1 page) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Termination of appointment of Ali Mohammed as a director (1 page) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
19 March 2014 | Appointment of Yousif Musa Yousif as a director (3 pages) |
19 March 2014 | Appointment of Yousif Musa Yousif as a director (3 pages) |
19 March 2014 | Appointment of Dr Ali Altagani Ahmed Mohammed as a director (3 pages) |
19 March 2014 | Appointment of Dr Ali Altagani Ahmed Mohammed as a director (3 pages) |
26 February 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
26 February 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
20 February 2014 | Appointment of Dr All Altagani Ahmed Mohammed as a director (3 pages) |
20 February 2014 | Appointment of Yousif Musa Yousif as a director (3 pages) |
20 February 2014 | Appointment of Yousif Musa Yousif as a director (3 pages) |
20 February 2014 | Appointment of Dr All Altagani Ahmed Mohammed as a director (3 pages) |
19 February 2014 | Termination of appointment of Shirley Bradley as a secretary (2 pages) |
19 February 2014 | Termination of appointment of Thomas Cook Group Management Services Limited as a director (2 pages) |
19 February 2014 | Termination of appointment of Shirley Bradley as a secretary (2 pages) |
19 February 2014 | Termination of appointment of Thomas Cook Group Management Services Limited as a director (2 pages) |
19 February 2014 | Appointment of Dr Nasser Aqeel Al Tayyar as a director (3 pages) |
19 February 2014 | Appointment of Dr Nasser Aqeel Al Tayyar as a director (3 pages) |
23 April 2013 | Full accounts made up to 30 September 2012 (33 pages) |
23 April 2013 | Full accounts made up to 30 September 2012 (33 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Termination of appointment of David Taylor as a director (1 page) |
18 March 2013 | Appointment of Sharon Ann Lloyd as a director (2 pages) |
18 March 2013 | Termination of appointment of David Taylor as a director (1 page) |
18 March 2013 | Appointment of Sharon Ann Lloyd as a director (2 pages) |
11 January 2013 | Appointment of David Michael Taylor as a director (2 pages) |
11 January 2013 | Appointment of David Michael Taylor as a director (2 pages) |
10 January 2013 | Termination of appointment of Phillip Aird-Mash as a director (1 page) |
10 January 2013 | Termination of appointment of Phillip Aird-Mash as a director (1 page) |
24 April 2012 | Full accounts made up to 30 September 2011 (32 pages) |
24 April 2012 | Full accounts made up to 30 September 2011 (32 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Director's details changed for Mr Phillip John Aird-Mash on 30 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Phillip John Aird-Mash on 30 September 2011 (2 pages) |
22 September 2011 | Appointment of Mrs Michelle Julie Sephton as a director (2 pages) |
22 September 2011 | Appointment of Mrs Michelle Julie Sephton as a director (2 pages) |
20 September 2011 | Termination of appointment of Manny Fontenla-Novoa as a director (1 page) |
20 September 2011 | Termination of appointment of Manny Fontenla-Novoa as a director (1 page) |
20 September 2011 | Appointment of Mr Phillip John Aird-Mash as a director (2 pages) |
20 September 2011 | Appointment of Mr Phillip John Aird-Mash as a director (2 pages) |
16 September 2011 | Termination of appointment of Ian Derbyshire as a director (1 page) |
16 September 2011 | Termination of appointment of Ian Derbyshire as a director (1 page) |
6 May 2011 | Termination of appointment of Christopher Gadsby as a director (1 page) |
6 May 2011 | Termination of appointment of Christopher Gadsby as a director (1 page) |
7 April 2011 | Full accounts made up to 30 September 2010 (33 pages) |
7 April 2011 | Full accounts made up to 30 September 2010 (33 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Appointment of Thomas Cook Group Management Services Limited as a director (2 pages) |
29 March 2011 | Appointment of Thomas Cook Group Management Services Limited as a director (2 pages) |
24 March 2011 | Termination of appointment of David Hallisey as a secretary (1 page) |
24 March 2011 | Appointment of Ms Shirley Bradley as a secretary (1 page) |
24 March 2011 | Termination of appointment of David Hallisey as a secretary (1 page) |
24 March 2011 | Appointment of Ms Shirley Bradley as a secretary (1 page) |
23 November 2010 | Director's details changed for Mr Christopher James Gadsby on 22 November 2010 (2 pages) |
23 November 2010 | Director's details changed for Mr Christopher James Gadsby on 22 November 2010 (2 pages) |
11 May 2010 | Full accounts made up to 30 September 2009 (33 pages) |
11 May 2010 | Full accounts made up to 30 September 2009 (33 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 November 2009 | Secretary's details changed for Mr David Michael William Hallisey on 6 November 2009 (1 page) |
14 November 2009 | Secretary's details changed for Mr David Michael William Hallisey on 6 November 2009 (1 page) |
14 November 2009 | Secretary's details changed for Mr David Michael William Hallisey on 6 November 2009 (1 page) |
3 November 2009 | Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages) |
12 October 2009 | Director's details changed for Ian Derbyshire on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Ian Derbyshire on 12 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Manny Fontenla-Novoa on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Manny Fontenla-Novoa on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Manny Fontenla-Novoa on 1 October 2009 (2 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (8 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (8 pages) |
23 March 2009 | Full accounts made up to 30 September 2008 (38 pages) |
23 March 2009 | Full accounts made up to 30 September 2008 (38 pages) |
18 March 2009 | Appointment terminated director barbara catchpole (1 page) |
18 March 2009 | Director's change of particulars / manny fontenla-novoa / 18/03/2009 (1 page) |
18 March 2009 | Appointment terminated director geoffrey moss (1 page) |
18 March 2009 | Appointment terminated director geoffrey moss (1 page) |
18 March 2009 | Director's change of particulars / manny fontenla-novoa / 18/03/2009 (1 page) |
18 March 2009 | Appointment terminated director barbara catchpole (1 page) |
23 February 2009 | Appointment terminated director juergen bueser (1 page) |
23 February 2009 | Director appointed christopher james gadsby (1 page) |
23 February 2009 | Director appointed christopher james gadsby (1 page) |
23 February 2009 | Appointment terminated director juergen bueser (1 page) |
8 December 2008 | Director's change of particulars / juergen bueser / 08/12/2008 (1 page) |
8 December 2008 | Director's change of particulars / juergen bueser / 08/12/2008 (1 page) |
17 November 2008 | Appointment terminated director ian thomson (1 page) |
17 November 2008 | Appointment terminated director ian thomson (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
23 June 2008 | Return made up to 31/03/08; full list of members (8 pages) |
23 June 2008 | Return made up to 31/03/08; full list of members (8 pages) |
19 June 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
19 June 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from the thomas cook business park coningsby road peterborough cambridgeshire PE3 8SB (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from the thomas cook business park coningsby road peterborough cambridgeshire PE3 8SB (1 page) |
18 April 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
18 April 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from the old palace chester cheshire CH1 1RB (1 page) |
17 April 2008 | Appointment terminated director and secretary paul atkinson (1 page) |
17 April 2008 | Appointment terminated director and secretary paul atkinson (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from the old palace chester cheshire CH1 1RB (1 page) |
16 April 2008 | Secretary appointed david michael william hallisey (1 page) |
16 April 2008 | Director appointed dr. Juergen bueser (3 pages) |
16 April 2008 | Director appointed manny fontenla-novoa (3 pages) |
16 April 2008 | Director appointed ian derbyshire (2 pages) |
16 April 2008 | Director appointed manny fontenla-novoa (3 pages) |
16 April 2008 | Director appointed dr. Juergen bueser (3 pages) |
16 April 2008 | Secretary appointed david michael william hallisey (1 page) |
16 April 2008 | Director appointed ian derbyshire (2 pages) |
14 April 2008 | Ad 08/04/08\gbp si 46750@1=46750\gbp ic 53250/100000\ (2 pages) |
14 April 2008 | Ad 08/04/08\gbp si 46750@1=46750\gbp ic 53250/100000\ (2 pages) |
28 July 2007 | Group of companies' accounts made up to 31 December 2006 (18 pages) |
28 July 2007 | Group of companies' accounts made up to 31 December 2006 (18 pages) |
9 May 2007 | Return made up to 31/03/07; full list of members (11 pages) |
9 May 2007 | Return made up to 31/03/07; full list of members (11 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
8 June 2006 | Ad 01/06/06--------- £ si 1170@1=1170 £ ic 52080/53250 (2 pages) |
8 June 2006 | Ad 01/06/06--------- £ si 1170@1=1170 £ ic 52080/53250 (2 pages) |
12 May 2006 | Return made up to 31/03/06; full list of members (11 pages) |
12 May 2006 | Return made up to 31/03/06; full list of members (11 pages) |
19 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
16 January 2006 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
16 January 2006 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (11 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (11 pages) |
27 July 2004 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
27 July 2004 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
8 June 2004 | Return made up to 31/03/04; full list of members (10 pages) |
8 June 2004 | Return made up to 31/03/04; full list of members (10 pages) |
28 May 2004 | Ad 02/06/03--------- £ si 2080@1=2080 £ ic 50000/52080 (2 pages) |
28 May 2004 | Ad 02/06/03--------- £ si 2080@1=2080 £ ic 50000/52080 (2 pages) |
13 October 2003 | Group of companies' accounts made up to 31 March 2003 (18 pages) |
13 October 2003 | Group of companies' accounts made up to 31 March 2003 (18 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members
|
8 April 2003 | Return made up to 31/03/03; full list of members
|
18 March 2003 | Amended group of companies' accounts made up to 31 March 2002 (18 pages) |
18 March 2003 | Amended group of companies' accounts made up to 31 March 2002 (18 pages) |
10 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
10 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
28 September 2001 | Particulars of mortgage/charge (4 pages) |
28 September 2001 | Particulars of mortgage/charge (4 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (19 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (19 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Return made up to 31/03/00; full list of members (7 pages) |
9 June 2000 | Return made up to 31/03/00; full list of members (7 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (20 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (20 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
5 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
5 October 1998 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Full accounts made up to 31 March 1998 (19 pages) |
23 September 1998 | Full accounts made up to 31 March 1998 (19 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
14 April 1998 | Return made up to 31/03/98; no change of members
|
14 April 1998 | Return made up to 31/03/98; no change of members
|
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Full accounts made up to 31 March 1997 (19 pages) |
12 August 1997 | Full accounts made up to 31 March 1997 (19 pages) |
8 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
8 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
24 March 1997 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | Particulars of mortgage/charge (3 pages) |
26 October 1996 | Full accounts made up to 31 March 1996 (19 pages) |
26 October 1996 | Full accounts made up to 31 March 1996 (19 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1996 | Return made up to 31/03/96; full list of members
|
12 April 1996 | Return made up to 31/03/96; full list of members
|
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Secretary resigned (2 pages) |
13 November 1995 | Secretary resigned (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New secretary appointed;new director appointed (2 pages) |
13 November 1995 | New secretary appointed;new director appointed (2 pages) |
28 July 1995 | Full accounts made up to 31 March 1995 (18 pages) |
28 July 1995 | Full accounts made up to 31 March 1995 (18 pages) |
14 July 1995 | Registered office changed on 14/07/95 from: 24 nicholas street chester CH1 2ER (1 page) |
14 July 1995 | Registered office changed on 14/07/95 from: 24 nicholas street chester CH1 2ER (1 page) |
13 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
13 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
9 August 1994 | Full accounts made up to 31 March 1994 (17 pages) |
9 August 1994 | Full accounts made up to 31 March 1994 (17 pages) |
17 April 1994 | Return made up to 31/03/94; no change of members (4 pages) |
17 April 1994 | Return made up to 31/03/94; no change of members (4 pages) |
19 January 1994 | Full accounts made up to 31 March 1993 (15 pages) |
19 January 1994 | Full accounts made up to 31 March 1993 (15 pages) |
6 July 1993 | Return made up to 01/06/93; full list of members
|
6 July 1993 | Return made up to 01/06/93; full list of members
|
8 September 1992 | Full accounts made up to 31 March 1992 (12 pages) |
8 September 1992 | Full accounts made up to 31 March 1992 (12 pages) |
8 June 1992 | Return made up to 01/06/92; no change of members (4 pages) |
8 June 1992 | Return made up to 01/06/92; no change of members (4 pages) |
13 February 1992 | Full accounts made up to 31 March 1991 (13 pages) |
13 February 1992 | Full accounts made up to 31 March 1991 (13 pages) |
16 October 1991 | Return made up to 07/07/91; no change of members (4 pages) |
16 October 1991 | Return made up to 07/07/91; no change of members (4 pages) |
14 March 1991 | Accounts for a small company made up to 31 March 1990 (8 pages) |
14 March 1991 | Accounts for a small company made up to 31 March 1990 (8 pages) |
31 October 1990 | Return made up to 19/09/90; full list of members (8 pages) |
31 October 1990 | Return made up to 19/09/90; full list of members (8 pages) |
17 August 1989 | Full accounts made up to 31 March 1989 (11 pages) |
17 August 1989 | Full accounts made up to 31 March 1989 (11 pages) |
7 August 1989 | Accounts for a dormant company made up to 31 December 1987 (5 pages) |
7 August 1989 | Accounts for a dormant company made up to 31 December 1987 (5 pages) |
24 July 1989 | Resolutions
|
24 July 1989 | Return made up to 07/07/89; full list of members (4 pages) |
24 July 1989 | Return made up to 07/07/89; full list of members (4 pages) |
24 July 1989 | Resolutions
|
24 July 1989 | Registered office changed on 24/07/89 from: station house riverbank close lr.heswall wirral L60 8PP (1 page) |
24 July 1989 | Registered office changed on 24/07/89 from: station house riverbank close lr.heswall wirral L60 8PP (1 page) |
23 June 1989 | Return made up to 07/06/89; full list of members (5 pages) |
23 June 1989 | Return made up to 07/06/89; full list of members (5 pages) |
15 June 1989 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
15 June 1989 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
7 March 1988 | Wd 04/02/88 pd 18/02/87--------- £ si 2@1 (1 page) |
7 March 1988 | Wd 04/02/88 pd 18/02/87--------- £ si 2@1 (1 page) |
7 March 1988 | Wd 04/02/88 ad 25/01/88--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
7 March 1988 | Resolutions
|
7 March 1988 | Wd 04/02/88 ad 25/01/88--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
7 March 1988 | Resolutions
|
25 January 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
25 January 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 April 1987 | Company name changed lemonshores LIMITED\certificate issued on 21/04/87 (2 pages) |
21 April 1987 | Company name changed lemonshores LIMITED\certificate issued on 21/04/87 (2 pages) |
18 February 1987 | Certificate of Incorporation (1 page) |
18 February 1987 | Incorporation (13 pages) |
18 February 1987 | Incorporation (13 pages) |
18 February 1987 | Certificate of Incorporation (1 page) |