Chester Business Park
Chester
CH4 9GB
Wales
Director Name | Mr David Mathew Ward |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr Dev Datt Dhiman |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(20 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Tamlyn Thompson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 July 2016) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Aegon House 13 Lanark Square Crossharbour London E14 9QD |
Secretary Name | Jolanta Gerdziunaite |
---|---|
Nationality | Lithuanian |
Status | Resigned |
Appointed | 11 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 July 2016) |
Role | Secretary |
Correspondence Address | Aegon House 13 Lanark Square Crossharbour London E14 9QD |
Director Name | Dr Zaher Zeidan |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aegon House 13 Lanark Square London E14 9QD |
Director Name | Dr Margaret Kathleen Hartnett |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 2014(11 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aegon House Lanark Square London E14 9QD |
Director Name | Mr Richard Anthony Law |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(13 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr David John Wilson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(13 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Secretary Name | John Constantin |
---|---|
Status | Resigned |
Appointed | 01 July 2016(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr Christopher Graham Clark |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 January 2024) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr Nicholas Richard Brown |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | idscan.co.uk |
---|---|
Telephone | 020 79879977 |
Telephone region | London |
Registered Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB 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 | 7 other UK companies use this postal address |
550 at £1 | Tamlyn Thompson 55.00% Ordinary |
---|---|
350 at £1 | Zaher Zeidan 35.00% Ordinary |
100 at £1 | Jolanta Gerdziunaite 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £678,585 |
Cash | £2,079,671 |
Current Liabilities | £897,330 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
16 December 2009 | Delivered on: 19 December 2009 Satisfied on: 6 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor aegon house 13 lanark square london t/no EGL398805 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
---|---|
9 December 2007 | Delivered on: 14 December 2007 Satisfied on: 6 November 2013 Persons entitled: Sme Wholesale Finance (London) Limited Classification: Security agreement Secured details: £50,000 due or to become due from the company to. Particulars: A floating charge on the company's undertaking or property. Fully Satisfied |
30 April 2007 | Delivered on: 9 May 2007 Satisfied on: 6 May 2013 Persons entitled: Lloyds Tsb 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 |
20 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
5 January 2019 | Full accounts made up to 31 March 2018 (25 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (24 pages) |
1 September 2017 | Second filing of Confirmation Statement dated 29/05/2017 (7 pages) |
1 September 2017 | Second filing of Confirmation Statement dated 29/05/2017 (7 pages) |
27 July 2017 | Group of companies' accounts made up to 31 July 2016 (36 pages) |
27 July 2017 | Group of companies' accounts made up to 31 July 2016 (36 pages) |
9 June 2017 | Confirmation statement made on 29 May 2017 with updates
|
9 June 2017 | Confirmation statement made on 29 May 2017 with updates
|
11 April 2017 | Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Richard Anthony Law as a director on 1 April 2017 (1 page) |
4 April 2017 | Appointment of Mr Christopher Graham Clark as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Richard Anthony Law as a director on 1 April 2017 (1 page) |
4 April 2017 | Appointment of Mr Christopher Graham Clark as a director on 1 April 2017 (2 pages) |
15 December 2016 | Auditor's resignation (1 page) |
15 December 2016 | Auditor's resignation (1 page) |
9 September 2016 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
9 September 2016 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
9 August 2016 | Registered office address changed from Aegon House 13 Lanark Square Crossharbour London E14 9QD to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from Aegon House 13 Lanark Square Crossharbour London E14 9QD to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 9 August 2016 (1 page) |
18 July 2016 | Resolutions
|
18 July 2016 | Resolutions
|
13 July 2016 | Termination of appointment of Tamlyn Thompson as a director on 1 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Zaher Zeidan as a director on 1 July 2016 (1 page) |
13 July 2016 | Appointment of Richard Law as a director on 1 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Margaret Kathleen Hartnett as a director on 1 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Jolanta Gerdziunaite as a secretary on 1 July 2016 (1 page) |
13 July 2016 | Appointment of Richard Law as a director on 1 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr David John Wilson as a director on 1 July 2016 (2 pages) |
13 July 2016 | Appointment of John Constantin as a secretary on 1 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Jolanta Gerdziunaite as a secretary on 1 July 2016 (1 page) |
13 July 2016 | Appointment of John Constantin as a secretary on 1 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Zaher Zeidan as a director on 1 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Tamlyn Thompson as a director on 1 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Margaret Kathleen Hartnett as a director on 1 July 2016 (1 page) |
13 July 2016 | Appointment of Mr David John Wilson as a director on 1 July 2016 (2 pages) |
28 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
7 May 2016 | Group of companies' accounts made up to 31 July 2015 (24 pages) |
7 May 2016 | Group of companies' accounts made up to 31 July 2015 (24 pages) |
26 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
24 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Appointment of Dr. Margaret Kathleen Hartnett as a director (2 pages) |
24 June 2014 | Appointment of Dr. Margaret Kathleen Hartnett as a director (2 pages) |
2 June 2014 | Appointment of Dr Zaher Zeidan as a director (2 pages) |
2 June 2014 | Appointment of Dr Zaher Zeidan as a director (2 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
6 November 2013 | Satisfaction of charge 2 in full (1 page) |
6 November 2013 | Satisfaction of charge 2 in full (1 page) |
6 November 2013 | Satisfaction of charge 3 in full (2 pages) |
6 November 2013 | Satisfaction of charge 3 in full (2 pages) |
7 June 2013 | Director's details changed for Tamlyn Thompson on 1 January 2013 (2 pages) |
7 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Director's details changed for Tamlyn Thompson on 1 January 2013 (2 pages) |
7 June 2013 | Secretary's details changed for Jolanta Gerdziunaite on 1 January 2013 (1 page) |
7 June 2013 | Secretary's details changed for Jolanta Gerdziunaite on 1 January 2013 (1 page) |
7 June 2013 | Secretary's details changed for Jolanta Gerdziunaite on 1 January 2013 (1 page) |
7 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Director's details changed for Tamlyn Thompson on 1 January 2013 (2 pages) |
6 May 2013 | Satisfaction of charge 1 in full (1 page) |
6 May 2013 | Satisfaction of charge 1 in full (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
2 August 2012 | Registered office address changed from 5 Skylines Village Limeharbour London E14 9TS on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 5 Skylines Village Limeharbour London E14 9TS on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 5 Skylines Village Limeharbour London E14 9TS on 2 August 2012 (1 page) |
1 August 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
11 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
12 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
12 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
7 June 2010 | Director's details changed for Tamlyn Thompson on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Tamlyn Thompson on 1 January 2010 (2 pages) |
7 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Tamlyn Thompson on 1 January 2010 (2 pages) |
7 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
4 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
4 June 2009 | Location of debenture register (1 page) |
4 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
4 June 2009 | Location of register of members (1 page) |
4 June 2009 | Location of debenture register (1 page) |
4 June 2009 | Location of register of members (1 page) |
3 June 2009 | Secretary's change of particulars / jolanta gerdziunaite / 16/08/2008 (1 page) |
3 June 2009 | Director's change of particulars / tamlyn thompson / 16/08/2008 (1 page) |
3 June 2009 | Director's change of particulars / tamlyn thompson / 16/08/2008 (1 page) |
3 June 2009 | Secretary's change of particulars / jolanta gerdziunaite / 16/08/2008 (1 page) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from 10-16 tiller road docklands business centre canary wharf london E14 8PX (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 10-16 tiller road docklands business centre canary wharf london E14 8PX (1 page) |
24 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
24 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from docklands business centre 10-16 tiller road canary wharf london E14 8PX (1 page) |
23 June 2008 | Location of register of members (1 page) |
23 June 2008 | Location of register of members (1 page) |
23 June 2008 | Location of debenture register (1 page) |
23 June 2008 | Location of debenture register (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from docklands business centre 10-16 tiller road canary wharf london E14 8PX (1 page) |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 57 ocean wharf 60 westferry road london E14 8JS (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 57 ocean wharf 60 westferry road london E14 8JS (1 page) |
13 March 2008 | Company name changed news @ 10 LIMITED\certificate issued on 17/03/08 (2 pages) |
13 March 2008 | Company name changed news @ 10 LIMITED\certificate issued on 17/03/08 (2 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Return made up to 29/05/07; full list of members (6 pages) |
11 August 2007 | Return made up to 29/05/07; full list of members (6 pages) |
16 May 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
16 May 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
9 May 2007 | Particulars of mortgage/charge (5 pages) |
9 May 2007 | Particulars of mortgage/charge (5 pages) |
11 September 2006 | Return made up to 29/05/06; full list of members (6 pages) |
11 September 2006 | Return made up to 29/05/06; full list of members (6 pages) |
15 February 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
15 February 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
6 September 2005 | Return made up to 29/05/05; full list of members
|
6 September 2005 | Return made up to 29/05/05; full list of members
|
10 February 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
10 February 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: 102 ocean wharf 60 west ferry road london E14 8JS (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 102 ocean wharf 60 west ferry road london E14 8JS (1 page) |
10 January 2005 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
10 January 2005 | Return made up to 29/05/04; full list of members (7 pages) |
10 January 2005 | Return made up to 29/05/04; full list of members (7 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
10 January 2005 | New director appointed (2 pages) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Ad 11/07/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Ad 11/07/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: c/o bennett & co 16-18 upland road dulwich london SE22 9GG (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: c/o bennett & co 16-18 upland road dulwich london SE22 9GG (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
11 July 2003 | Company name changed travelsource LIMITED\certificate issued on 11/07/03 (2 pages) |
11 July 2003 | Company name changed travelsource LIMITED\certificate issued on 11/07/03 (2 pages) |
29 May 2003 | Incorporation (12 pages) |
29 May 2003 | Incorporation (12 pages) |