Company NameElegant Resorts Limited
Company StatusActive
Company Number02100913
CategoryPrivate Limited Company
Incorporation Date18 February 1987(37 years, 2 months ago)

Business Activity

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

Directors

Director NameYousif Musa Yousif
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed07 February 2014(26 years, 12 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressElegant House Sandpiper Way
Chester Business Park
Chester
CH4 9QE
Wales
Director NameMr Abdullah Al Darwood
Date of BirthDecember 1981 (Born 42 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed30 November 2015(28 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressElegant House Sandpiper Way
Chester Business Park
Chester
CH4 9QE
Wales
Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(29 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElegant House Sandpiper Way
Chester Business Park
Chester
CH4 9QE
Wales
Director NameMr Redmond Gavin McGinty Walsh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(30 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressElegant House Sandpiper Way
Chester Business Park
Chester
CH4 9QE
Wales
Director NameMr Geoffrey Philip Moss
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(4 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 18 March 2009)
RoleTour Operator
Country of ResidenceEngland
Correspondence AddressSibbersfield Hall Farm
Sibbersfield Lane Churton
Chester
Cheshire
CH3 6LQ
Wales
Director NameMs Barbara Catchpole
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(4 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 18 March 2009)
RoleTour Operator
Country of ResidenceEngland
Correspondence AddressOld Pump Cottage Pump Lane
Churton
Chester
Cheshire
CH3 6LR
Wales
Secretary NameMr Geoffrey Philip Moss
NationalityBritish
StatusResigned
Appointed07 July 1991(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSibbersfield Hall Farm
Sibbersfield Lane Churton
Chester
Cheshire
CH3 6LQ
Wales
Director NameMr Ian Peter Thomson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(8 years, 8 months after company formation)
Appointment Duration13 years (resigned 15 November 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Limes
Chester Road Rossett
Wrexham
LL12 0DB
Wales
Director NameMr Paul Atkinson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(8 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 03 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard End The Hurst
Kingsley
Frodsham
Cheshire
WA6 8AU
Secretary NameMr Paul Atkinson
NationalityBritish
StatusResigned
Appointed08 November 1995(8 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 03 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard End The Hurst
Kingsley
Frodsham
Cheshire
WA6 8AU
Director NameManny Fontenla-Novoa
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(21 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2011)
RoleCompany Director
Correspondence AddressThe Old Palace Chester
Cheshire
CH1 1RB
Wales
Director NameMr Ian Richard Derbyshire
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(21 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Palace Chester
Cheshire
CH1 1RB
Wales
Director NameDr Juergen Bueser
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed03 April 2008(21 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 2009)
RoleCompany Director
Correspondence Address30 Panton Street
Cambridge
Cambs
CB2 1HP
Secretary NameMr David Michael William Hallisey
NationalityBritish
StatusResigned
Appointed03 April 2008(21 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Palace Chester
Cheshire
CH1 1RB
Wales
Director NameMr Christopher James Gadsby
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Palace Chester
Cheshire
CH1 1RB
Wales
Secretary NameMs Shirley Bradley
StatusResigned
Appointed24 March 2011(24 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 06 February 2014)
RoleCompany Director
Correspondence AddressThe Old Palace Chester
Cheshire
CH1 1RB
Wales
Director NameMr Phillip John Aird-Mash
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(24 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Palace Chester
Cheshire
CH1 1RB
Wales
Director NameMrs Michelle Julie Sephton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(24 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElegant House Sandpiper Way
Chester Business Park
Chester
CH4 9QE
Wales
Director NameMr David Michael Taylor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(25 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 March 2013)
RoleCfo Uk&I
Country of ResidenceEngland
Correspondence AddressThe Old Palace Chester
Cheshire
CH1 1RB
Wales
Director NameSharon Ann Lloyd
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(26 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 08 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElegant House Sandpiper Way
Chester Business Park
Chester
CH4 9QE
Wales
Director NameMr Yousif Musa Yousif
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2014(26 years, 11 months after company formation)
Appointment Duration1 month (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressThe Old Palace Chester
Cheshire
CH1 1RB
Wales
Director NameDr Nasser Aqeel Al Tayyar
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed07 February 2014(26 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 2015)
RoleCompany Director
Country of ResidenceKingdom Of Saudi Arabia
Correspondence AddressElegant House Sandpiper Way
Chester Business Park
Chester
CH4 9QE
Wales
Director NameDr Ali Altagani Ahmed Mohammed
Date of BirthJanuary 1955 (Born 69 years ago)
NationalitySudanese
StatusResigned
Appointed07 February 2014(26 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceKingdom Of Saudi Arabia
Correspondence AddressThe Old Palace Chester
Cheshire
CH1 1RB
Wales
Director NameThomas Cook Group Management Services Limited (Corporation)
StatusResigned
Appointed25 March 2011(24 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 06 February 2014)
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB

Contact

Websitewww.elegantresorts.co.uk

Location

Registered AddressElegant House Sandpiper Way
Chester Business Park
Chester
CH4 9QE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Mawasem Travel & Tourism Limied
100.00%
Ordinary

Financials

Year2014
Turnover£56,758,000
Gross Profit£7,865,000
Net Worth£1,060,000
Cash£9,818,000
Current Liabilities£16,872,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 1 week from now)

Charges

21 September 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1994Delivered 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

Filing History

21 July 2023Full accounts made up to 31 December 2022 (42 pages)
11 April 2023Director's details changed for Mr Abdullah Al Darwood on 11 April 2023 (2 pages)
29 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
4 August 2022Full accounts made up to 31 December 2021 (33 pages)
29 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (36 pages)
3 August 2021Termination of appointment of Yousif Musa Yousif as a director on 30 July 2021 (1 page)
3 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
2 December 2020Full accounts made up to 31 December 2019 (37 pages)
17 June 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
9 July 2019Full accounts made up to 31 December 2018 (39 pages)
15 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 July 2018Notification of Portman Travel Group Limited as a person with significant control on 6 April 2016 (1 page)
10 July 2018Full accounts made up to 31 December 2017 (35 pages)
11 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
10 April 2018Notification of Portman Travel Group Limited as a person with significant control on 6 April 2016 (2 pages)
22 January 2018Termination of appointment of Michelle Julie Sephton as a director on 10 January 2018 (1 page)
12 January 2018Cessation of Nasser Aqueel Altayyar as a person with significant control on 1 January 2018 (1 page)
2 November 2017Appointment of Mr Redmond Gavin Mcginty Walsh as a director on 20 October 2017 (2 pages)
2 November 2017Appointment of Mr Redmond Gavin Mcginty Walsh as a director on 20 October 2017 (2 pages)
30 June 2017Full accounts made up to 24 December 2016 (33 pages)
30 June 2017Full accounts made up to 24 December 2016 (33 pages)
11 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 July 2016Appointment of Mr Mark Christopher Nevin as a director on 1 June 2016 (2 pages)
18 July 2016Appointment of Mr Mark Christopher Nevin as a director on 1 June 2016 (2 pages)
14 June 2016Full accounts made up to 26 December 2015 (36 pages)
14 June 2016Full accounts made up to 26 December 2015 (36 pages)
3 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100,000
(4 pages)
3 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100,000
(4 pages)
24 December 2015Appointment of Mr Abdullah Al Darwood as a director on 30 November 2015 (2 pages)
24 December 2015Appointment of Mr Abdullah Al Darwood as a director on 30 November 2015 (2 pages)
27 November 2015Termination of appointment of All Altagani Ahmed Mohammed as a director on 25 October 2015 (1 page)
27 November 2015Termination of appointment of Nasser Aqeel Al Tayyar as a director on 25 October 2015 (1 page)
27 November 2015Termination of appointment of Nasser Aqeel Al Tayyar as a director on 25 October 2015 (1 page)
27 November 2015Termination of appointment of All Altagani Ahmed Mohammed as a director on 25 October 2015 (1 page)
2 October 2015Full accounts made up to 27 December 2014 (36 pages)
2 October 2015Full accounts made up to 27 December 2014 (36 pages)
8 September 2015Termination of appointment of Sharon Ann Lloyd as a director on 8 August 2015 (1 page)
8 September 2015Termination of appointment of Sharon Ann Lloyd as a director on 8 August 2015 (1 page)
8 September 2015Termination of appointment of Sharon Ann Lloyd as a director on 8 August 2015 (1 page)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,000
(5 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,000
(5 pages)
7 April 2015Registered 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 2015Registered 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 2015Registered 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 2014Section 519 (2 pages)
27 October 2014Section 519 (2 pages)
29 May 2014Full accounts made up to 30 September 2013 (34 pages)
29 May 2014Full accounts made up to 30 September 2013 (34 pages)
9 April 2014Termination of appointment of Ali Mohammed as a director (1 page)
9 April 2014Termination of appointment of Yousif Yousif as a director (1 page)
9 April 2014Termination of appointment of Yousif Yousif as a director (1 page)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100,000
(5 pages)
9 April 2014Termination of appointment of Ali Mohammed as a director (1 page)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100,000
(5 pages)
19 March 2014Appointment of Yousif Musa Yousif as a director (3 pages)
19 March 2014Appointment of Yousif Musa Yousif as a director (3 pages)
19 March 2014Appointment of Dr Ali Altagani Ahmed Mohammed as a director (3 pages)
19 March 2014Appointment of Dr Ali Altagani Ahmed Mohammed as a director (3 pages)
26 February 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
26 February 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
20 February 2014Appointment of Dr All Altagani Ahmed Mohammed as a director (3 pages)
20 February 2014Appointment of Yousif Musa Yousif as a director (3 pages)
20 February 2014Appointment of Yousif Musa Yousif as a director (3 pages)
20 February 2014Appointment of Dr All Altagani Ahmed Mohammed as a director (3 pages)
19 February 2014Termination of appointment of Shirley Bradley as a secretary (2 pages)
19 February 2014Termination of appointment of Thomas Cook Group Management Services Limited as a director (2 pages)
19 February 2014Termination of appointment of Shirley Bradley as a secretary (2 pages)
19 February 2014Termination of appointment of Thomas Cook Group Management Services Limited as a director (2 pages)
19 February 2014Appointment of Dr Nasser Aqeel Al Tayyar as a director (3 pages)
19 February 2014Appointment of Dr Nasser Aqeel Al Tayyar as a director (3 pages)
23 April 2013Full accounts made up to 30 September 2012 (33 pages)
23 April 2013Full accounts made up to 30 September 2012 (33 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
18 March 2013Termination of appointment of David Taylor as a director (1 page)
18 March 2013Appointment of Sharon Ann Lloyd as a director (2 pages)
18 March 2013Termination of appointment of David Taylor as a director (1 page)
18 March 2013Appointment of Sharon Ann Lloyd as a director (2 pages)
11 January 2013Appointment of David Michael Taylor as a director (2 pages)
11 January 2013Appointment of David Michael Taylor as a director (2 pages)
10 January 2013Termination of appointment of Phillip Aird-Mash as a director (1 page)
10 January 2013Termination of appointment of Phillip Aird-Mash as a director (1 page)
24 April 2012Full accounts made up to 30 September 2011 (32 pages)
24 April 2012Full accounts made up to 30 September 2011 (32 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
30 September 2011Director's details changed for Mr Phillip John Aird-Mash on 30 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Phillip John Aird-Mash on 30 September 2011 (2 pages)
22 September 2011Appointment of Mrs Michelle Julie Sephton as a director (2 pages)
22 September 2011Appointment of Mrs Michelle Julie Sephton as a director (2 pages)
20 September 2011Termination of appointment of Manny Fontenla-Novoa as a director (1 page)
20 September 2011Termination of appointment of Manny Fontenla-Novoa as a director (1 page)
20 September 2011Appointment of Mr Phillip John Aird-Mash as a director (2 pages)
20 September 2011Appointment of Mr Phillip John Aird-Mash as a director (2 pages)
16 September 2011Termination of appointment of Ian Derbyshire as a director (1 page)
16 September 2011Termination of appointment of Ian Derbyshire as a director (1 page)
6 May 2011Termination of appointment of Christopher Gadsby as a director (1 page)
6 May 2011Termination of appointment of Christopher Gadsby as a director (1 page)
7 April 2011Full accounts made up to 30 September 2010 (33 pages)
7 April 2011Full accounts made up to 30 September 2010 (33 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
29 March 2011Appointment of Thomas Cook Group Management Services Limited as a director (2 pages)
29 March 2011Appointment of Thomas Cook Group Management Services Limited as a director (2 pages)
24 March 2011Termination of appointment of David Hallisey as a secretary (1 page)
24 March 2011Appointment of Ms Shirley Bradley as a secretary (1 page)
24 March 2011Termination of appointment of David Hallisey as a secretary (1 page)
24 March 2011Appointment of Ms Shirley Bradley as a secretary (1 page)
23 November 2010Director's details changed for Mr Christopher James Gadsby on 22 November 2010 (2 pages)
23 November 2010Director's details changed for Mr Christopher James Gadsby on 22 November 2010 (2 pages)
11 May 2010Full accounts made up to 30 September 2009 (33 pages)
11 May 2010Full accounts made up to 30 September 2009 (33 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 November 2009Secretary's details changed for Mr David Michael William Hallisey on 6 November 2009 (1 page)
14 November 2009Secretary's details changed for Mr David Michael William Hallisey on 6 November 2009 (1 page)
14 November 2009Secretary's details changed for Mr David Michael William Hallisey on 6 November 2009 (1 page)
3 November 2009Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages)
12 October 2009Director's details changed for Ian Derbyshire on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Ian Derbyshire on 12 October 2009 (2 pages)
6 October 2009Director's details changed for Manny Fontenla-Novoa on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Manny Fontenla-Novoa on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Manny Fontenla-Novoa on 1 October 2009 (2 pages)
3 April 2009Return made up to 31/03/09; full list of members (8 pages)
3 April 2009Return made up to 31/03/09; full list of members (8 pages)
23 March 2009Full accounts made up to 30 September 2008 (38 pages)
23 March 2009Full accounts made up to 30 September 2008 (38 pages)
18 March 2009Appointment terminated director barbara catchpole (1 page)
18 March 2009Director's change of particulars / manny fontenla-novoa / 18/03/2009 (1 page)
18 March 2009Appointment terminated director geoffrey moss (1 page)
18 March 2009Appointment terminated director geoffrey moss (1 page)
18 March 2009Director's change of particulars / manny fontenla-novoa / 18/03/2009 (1 page)
18 March 2009Appointment terminated director barbara catchpole (1 page)
23 February 2009Appointment terminated director juergen bueser (1 page)
23 February 2009Director appointed christopher james gadsby (1 page)
23 February 2009Director appointed christopher james gadsby (1 page)
23 February 2009Appointment terminated director juergen bueser (1 page)
8 December 2008Director's change of particulars / juergen bueser / 08/12/2008 (1 page)
8 December 2008Director's change of particulars / juergen bueser / 08/12/2008 (1 page)
17 November 2008Appointment terminated director ian thomson (1 page)
17 November 2008Appointment terminated director ian thomson (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
23 June 2008Return made up to 31/03/08; full list of members (8 pages)
23 June 2008Return made up to 31/03/08; full list of members (8 pages)
19 June 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
19 June 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
29 April 2008Registered office changed on 29/04/2008 from the thomas cook business park coningsby road peterborough cambridgeshire PE3 8SB (1 page)
29 April 2008Registered office changed on 29/04/2008 from the thomas cook business park coningsby road peterborough cambridgeshire PE3 8SB (1 page)
18 April 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
18 April 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
17 April 2008Registered office changed on 17/04/2008 from the old palace chester cheshire CH1 1RB (1 page)
17 April 2008Appointment terminated director and secretary paul atkinson (1 page)
17 April 2008Appointment terminated director and secretary paul atkinson (1 page)
17 April 2008Registered office changed on 17/04/2008 from the old palace chester cheshire CH1 1RB (1 page)
16 April 2008Secretary appointed david michael william hallisey (1 page)
16 April 2008Director appointed dr. Juergen bueser (3 pages)
16 April 2008Director appointed manny fontenla-novoa (3 pages)
16 April 2008Director appointed ian derbyshire (2 pages)
16 April 2008Director appointed manny fontenla-novoa (3 pages)
16 April 2008Director appointed dr. Juergen bueser (3 pages)
16 April 2008Secretary appointed david michael william hallisey (1 page)
16 April 2008Director appointed ian derbyshire (2 pages)
14 April 2008Ad 08/04/08\gbp si 46750@1=46750\gbp ic 53250/100000\ (2 pages)
14 April 2008Ad 08/04/08\gbp si 46750@1=46750\gbp ic 53250/100000\ (2 pages)
28 July 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
28 July 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
9 May 2007Return made up to 31/03/07; full list of members (11 pages)
9 May 2007Return made up to 31/03/07; full list of members (11 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
8 June 2006Ad 01/06/06--------- £ si 1170@1=1170 £ ic 52080/53250 (2 pages)
8 June 2006Ad 01/06/06--------- £ si 1170@1=1170 £ ic 52080/53250 (2 pages)
12 May 2006Return made up to 31/03/06; full list of members (11 pages)
12 May 2006Return made up to 31/03/06; full list of members (11 pages)
19 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
16 January 2006Group of companies' accounts made up to 31 March 2005 (18 pages)
16 January 2006Group of companies' accounts made up to 31 March 2005 (18 pages)
7 April 2005Return made up to 31/03/05; full list of members (11 pages)
7 April 2005Return made up to 31/03/05; full list of members (11 pages)
27 July 2004Group of companies' accounts made up to 31 March 2004 (18 pages)
27 July 2004Group of companies' accounts made up to 31 March 2004 (18 pages)
8 June 2004Return made up to 31/03/04; full list of members (10 pages)
8 June 2004Return made up to 31/03/04; full list of members (10 pages)
28 May 2004Ad 02/06/03--------- £ si 2080@1=2080 £ ic 50000/52080 (2 pages)
28 May 2004Ad 02/06/03--------- £ si 2080@1=2080 £ ic 50000/52080 (2 pages)
13 October 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
13 October 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
8 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 2003Amended group of companies' accounts made up to 31 March 2002 (18 pages)
18 March 2003Amended group of companies' accounts made up to 31 March 2002 (18 pages)
10 January 2003Full accounts made up to 31 March 2002 (18 pages)
10 January 2003Full accounts made up to 31 March 2002 (18 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
9 April 2002Return made up to 31/03/02; full list of members (8 pages)
9 April 2002Return made up to 31/03/02; full list of members (8 pages)
10 January 2002Full accounts made up to 31 March 2001 (19 pages)
10 January 2002Full accounts made up to 31 March 2001 (19 pages)
28 September 2001Particulars of mortgage/charge (4 pages)
28 September 2001Particulars of mortgage/charge (4 pages)
5 April 2001Return made up to 31/03/01; full list of members (8 pages)
5 April 2001Return made up to 31/03/01; full list of members (8 pages)
21 December 2000Full accounts made up to 31 March 2000 (19 pages)
21 December 2000Full accounts made up to 31 March 2000 (19 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
9 June 2000Return made up to 31/03/00; full list of members (7 pages)
9 June 2000Return made up to 31/03/00; full list of members (7 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
30 November 1999Full accounts made up to 31 March 1999 (20 pages)
30 November 1999Full accounts made up to 31 March 1999 (20 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
5 May 1999Return made up to 31/03/99; full list of members (6 pages)
5 May 1999Return made up to 31/03/99; full list of members (6 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
23 September 1998Full accounts made up to 31 March 1998 (19 pages)
23 September 1998Full accounts made up to 31 March 1998 (19 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
14 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
12 August 1997Full accounts made up to 31 March 1997 (19 pages)
12 August 1997Full accounts made up to 31 March 1997 (19 pages)
8 May 1997Return made up to 31/03/97; no change of members (4 pages)
8 May 1997Return made up to 31/03/97; no change of members (4 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
30 December 1996Particulars of mortgage/charge (3 pages)
30 December 1996Particulars of mortgage/charge (3 pages)
26 October 1996Full accounts made up to 31 March 1996 (19 pages)
26 October 1996Full accounts made up to 31 March 1996 (19 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
12 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Secretary resigned (2 pages)
13 November 1995Secretary resigned (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New secretary appointed;new director appointed (2 pages)
13 November 1995New secretary appointed;new director appointed (2 pages)
28 July 1995Full accounts made up to 31 March 1995 (18 pages)
28 July 1995Full accounts made up to 31 March 1995 (18 pages)
14 July 1995Registered office changed on 14/07/95 from: 24 nicholas street chester CH1 2ER (1 page)
14 July 1995Registered office changed on 14/07/95 from: 24 nicholas street chester CH1 2ER (1 page)
13 April 1995Return made up to 31/03/95; no change of members (4 pages)
13 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
9 August 1994Full accounts made up to 31 March 1994 (17 pages)
9 August 1994Full accounts made up to 31 March 1994 (17 pages)
17 April 1994Return made up to 31/03/94; no change of members (4 pages)
17 April 1994Return made up to 31/03/94; no change of members (4 pages)
19 January 1994Full accounts made up to 31 March 1993 (15 pages)
19 January 1994Full accounts made up to 31 March 1993 (15 pages)
6 July 1993Return made up to 01/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 July 1993Return made up to 01/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 September 1992Full accounts made up to 31 March 1992 (12 pages)
8 September 1992Full accounts made up to 31 March 1992 (12 pages)
8 June 1992Return made up to 01/06/92; no change of members (4 pages)
8 June 1992Return made up to 01/06/92; no change of members (4 pages)
13 February 1992Full accounts made up to 31 March 1991 (13 pages)
13 February 1992Full accounts made up to 31 March 1991 (13 pages)
16 October 1991Return made up to 07/07/91; no change of members (4 pages)
16 October 1991Return made up to 07/07/91; no change of members (4 pages)
14 March 1991Accounts for a small company made up to 31 March 1990 (8 pages)
14 March 1991Accounts for a small company made up to 31 March 1990 (8 pages)
31 October 1990Return made up to 19/09/90; full list of members (8 pages)
31 October 1990Return made up to 19/09/90; full list of members (8 pages)
17 August 1989Full accounts made up to 31 March 1989 (11 pages)
17 August 1989Full accounts made up to 31 March 1989 (11 pages)
7 August 1989Accounts for a dormant company made up to 31 December 1987 (5 pages)
7 August 1989Accounts for a dormant company made up to 31 December 1987 (5 pages)
24 July 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1989Return made up to 07/07/89; full list of members (4 pages)
24 July 1989Return made up to 07/07/89; full list of members (4 pages)
24 July 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1989Registered office changed on 24/07/89 from: station house riverbank close lr.heswall wirral L60 8PP (1 page)
24 July 1989Registered office changed on 24/07/89 from: station house riverbank close lr.heswall wirral L60 8PP (1 page)
23 June 1989Return made up to 07/06/89; full list of members (5 pages)
23 June 1989Return made up to 07/06/89; full list of members (5 pages)
15 June 1989Accounting reference date shortened from 31/03 to 31/12 (1 page)
15 June 1989Accounting reference date shortened from 31/03 to 31/12 (1 page)
7 March 1988Wd 04/02/88 pd 18/02/87--------- £ si 2@1 (1 page)
7 March 1988Wd 04/02/88 pd 18/02/87--------- £ si 2@1 (1 page)
7 March 1988Wd 04/02/88 ad 25/01/88--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
7 March 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 March 1988Wd 04/02/88 ad 25/01/88--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
7 March 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 January 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 January 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 April 1987Company name changed lemonshores LIMITED\certificate issued on 21/04/87 (2 pages)
21 April 1987Company name changed lemonshores LIMITED\certificate issued on 21/04/87 (2 pages)
18 February 1987Certificate of Incorporation (1 page)
18 February 1987Incorporation (13 pages)
18 February 1987Incorporation (13 pages)
18 February 1987Certificate of Incorporation (1 page)