29 Wellington Street
Leeds
LS1 4DL
Director Name | Mr Stuart Robert Jackson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | C.O.O. |
Country of Residence | England |
Correspondence Address | Pricewaterhouse Coopers Llp 8th Floor, Central Squ 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Ivor Arnold Markovitz |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 388-396 Oxford Street London W1C 1JU |
Director Name | Jonathan Owen Markovitz |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 February 1995) |
Role | Company Director |
Correspondence Address | 77 Gloucester Street Pimlico London SW1V 4EA |
Director Name | Mr Albert Rouach |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 24 years (resigned 08 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Connaught Place London W2 2ET |
Secretary Name | Ruth Rouach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 February 1998) |
Role | Company Director |
Correspondence Address | 86 Clifton Hill London NW8 0JT |
Secretary Name | Lesley Barbara Glassberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 23 June 2009) |
Role | Company Director |
Correspondence Address | 15 Sandy Lodge Way Northwood Middlesex HA6 2AR |
Director Name | Mr Paul Hugh Markovitz |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 388-396 Oxford Street London W1C 1JU |
Secretary Name | Ms Nancy Yeoh |
---|---|
Status | Resigned |
Appointed | 23 June 2009(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2010) |
Role | Company Director |
Correspondence Address | 105 Portland Road Kingston Upon Thames Surrey KT1 2SW |
Secretary Name | Mr William Noel McSweeney |
---|---|
Status | Resigned |
Appointed | 01 August 2010(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 February 2018) |
Role | Company Director |
Correspondence Address | 1 Connaught Place London W2 2ET |
Director Name | Mr James Clarke |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Connaught Place London W2 2ET |
Director Name | Mr Timothy John Andrew Buss |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 December 2017) |
Role | C.F.O. |
Country of Residence | England |
Correspondence Address | 1 Connaught Place London W2 2ET |
Secretary Name | Mr Philip John Sax |
---|---|
Status | Resigned |
Appointed | 20 February 2018(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2019) |
Role | Company Director |
Correspondence Address | 1 Connaught Place London W2 2ET |
Secretary Name | Rodericks & Co - Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 1995) |
Correspondence Address | Sworders Farm Pleshey Chelmsford Essex CM3 1HU |
Website | www.fleetwaytravel.com/metro/ |
---|---|
Telephone | 0800 9539380 |
Telephone region | Freephone |
Registered Address | Pricewaterhouse Coopers Llp 8th Floor, Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
53.5k at £1 | Delta Bidco Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,832,968 |
Gross Profit | £6,572,756 |
Net Worth | £2,740,200 |
Cash | £6,724,833 |
Current Liabilities | £7,262,369 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 12 July 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 23 August 2020 (overdue) |
18 July 2019 | Delivered on: 18 July 2019 Persons entitled: Christopher James Tingle, Paul Anthony Smith, Catherine Ruth Staples and Michael Medlicott, in Their Capacity as Trustees of the Air Travel Trust Classification: A registered charge Outstanding |
---|---|
17 July 2012 | Delivered on: 28 July 2012 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 amounts now and in the future credited to account number 16529898 with the bank. Outstanding |
27 January 2011 | Delivered on: 3 February 2011 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 amounts now and in the future credited to account number 550-00-19517300 (also designated nxnfrjmm-eur-00) with the bank. Outstanding |
27 January 2011 | Delivered on: 3 February 2011 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 amounts now and in the future credited to account number 140-00-19517297 (also designated nxnfrjml-usd-00) with the bank. Outstanding |
12 May 2003 | Delivered on: 23 May 2003 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: The deposit initially of £35,000 credited to account designation 16506510 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
12 September 2003 | Delivered on: 17 September 2003 Satisfied on: 4 April 2006 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 16509463 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 account. Fully Satisfied |
12 May 2003 | Delivered on: 23 May 2003 Satisfied on: 4 April 2006 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: The deposit initially of £15,000 credited to account designation 16506502 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
26 March 2003 | Delivered on: 31 March 2003 Satisfied on: 4 April 2006 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: Initial deposit of £72,600 credited to account number 16504240 with the bank and any addition to that deposit in any currency. Fully Satisfied |
26 March 2003 | Delivered on: 31 March 2003 Satisfied on: 4 April 2006 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 8711135 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 account. Fully Satisfied |
28 June 2002 | Delivered on: 4 July 2002 Satisfied on: 4 April 2006 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: The deposit initially of £60,000 credited to account designation 16174747 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
28 June 2002 | Delivered on: 4 July 2002 Satisfied on: 4 April 2006 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: The deposit initially of £15,000 credited to account designation 16174755 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
15 October 2001 | Delivered on: 19 October 2001 Satisfied on: 4 April 2006 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: The deposit initially of £10,000 credited to account designation 16162102 with the bank and any addition thereto. Fully Satisfied |
29 June 2001 | Delivered on: 5 July 2001 Satisfied on: 4 April 2006 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 8711135 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 account. Fully Satisfied |
5 April 2001 | Delivered on: 9 April 2001 Satisfied on: 4 April 2006 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 credited to account designation 16150473 with the bank and any deposit or account or any other currency or designation which derives from such deposits or account. Fully Satisfied |
28 March 2000 | Delivered on: 3 April 2000 Satisfied on: 4 April 2006 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 association of british travel agents for £186,500. Particulars: The sum of £186,500 together with interest accrued by the bank on an account numbered 8586292. Fully Satisfied |
9 March 2000 | Delivered on: 16 March 2000 Satisfied on: 4 April 2006 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 british travel agents for £252,299. Particulars: The sum of £252,299 together with interest accrued now or to be held by the bank on an account numbered 8711135. Fully Satisfied |
29 March 1999 | Delivered on: 1 April 1999 Satisfied on: 4 April 2006 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 £164,375. Particulars: The sum of £164,375 together with interest accrued now or to be held by the bank on account number 8594392. Fully Satisfied |
26 February 1999 | Delivered on: 4 March 1999 Satisfied on: 17 March 2001 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 association of british travel agents for £281,827. Particulars: The sum of £281,827 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 08586292 and earmarked or designated by reference to the company. Fully Satisfied |
26 January 1999 | Delivered on: 29 January 1999 Satisfied on: 4 April 2006 Persons entitled: National Westminster Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of gimvalue limited for £5,000. Particulars: The sum of £5,000 deposit account number 87382792. Fully Satisfied |
10 November 1998 | Delivered on: 12 November 1998 Satisfied on: 15 July 2000 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 £28,291. Particulars: £28,291 with interest to be held by the bank on account no 8551731. Fully Satisfied |
1 July 1998 | Delivered on: 8 July 1998 Satisfied on: 15 July 2000 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 association of british travel agents for £70,000. Particulars: The sum of £70,000 together with interest accrued now or to be held by the bank on an account numbered 8507430. Fully Satisfied |
30 April 1998 | Delivered on: 7 May 1998 Satisfied on: 4 April 2006 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 eurodisney sca for £10,000. Particulars: £10,000 with interest to be held by the bank on account no.87353865. Fully Satisfied |
24 March 1998 | Delivered on: 27 March 1998 Satisfied on: 15 July 2000 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 favour of civil aviation authority for the sum of £77,700. Particulars: The sum of £77,700 together with interest accrued now or to be held by the bank on an account numbered 8469652. Fully Satisfied |
25 February 1998 | Delivered on: 5 March 1998 Satisfied on: 15 July 2000 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 abta for £85,191. Particulars: £85,191 together with interest accrued now or to be held by nationa westminster bank PLC on an account numbered 8459312 and earmarked or designated by reference to the company. Fully Satisfied |
27 November 1997 | Delivered on: 4 December 1997 Satisfied on: 17 March 1999 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 caa for £18,310. Particulars: The sum of £18,310 together with interest accured held by the bank on account number 87341964. Fully Satisfied |
13 August 1997 | Delivered on: 20 August 1997 Satisfied on: 17 March 1999 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 association of british travel agents for £10,000. Particulars: The sum of £10,000 together with interest accrued now or to be held by the bank on an account numbered 87334313 and earmarked by reference to the company. Fully Satisfied |
27 September 2023 | Liquidators' statement of receipts and payments to 21 July 2023 (32 pages) |
---|---|
23 September 2022 | Liquidators' statement of receipts and payments to 21 July 2022 (26 pages) |
11 August 2021 | Appointment of a voluntary liquidator (3 pages) |
22 July 2021 | Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages) |
19 February 2021 | Administrator's progress report (25 pages) |
6 December 2020 | Registration of charge 021573810040, created on 3 December 2020 (16 pages) |
2 November 2020 | Result of meeting of creditors (5 pages) |
25 September 2020 | Statement of administrator's proposal (57 pages) |
24 September 2020 | Statement of affairs with form AM02SOA (17 pages) |
13 August 2020 | Registered office address changed from Pricewaterhouse Coopers Llp 29 Wellington Street Leeds LS1 4DL to Pricewaterhouse Coopers Llp 8th Floor, Central Square 29 Wellington Street Leeds LS1 4DL on 13 August 2020 (2 pages) |
5 August 2020 | Registered office address changed from 1 Connaught Place London W2 2ET to 29 Wellington Street Leeds LS1 4DL on 5 August 2020 (2 pages) |
29 July 2020 | Appointment of an administrator (3 pages) |
5 February 2020 | Current accounting period extended from 31 October 2019 to 30 April 2020 (1 page) |
12 December 2019 | Satisfaction of charge 34 in full (4 pages) |
12 December 2019 | Satisfaction of charge 38 in full (4 pages) |
5 August 2019 | Group of companies' accounts made up to 31 October 2018 (33 pages) |
30 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
18 July 2019 | Registration of charge 021573810039, created on 18 July 2019 (32 pages) |
15 May 2019 | Termination of appointment of Philip John Sax as a secretary on 30 April 2019 (1 page) |
18 October 2018 | Termination of appointment of James Clarke as a director on 30 September 2018 (1 page) |
3 August 2018 | Group of companies' accounts made up to 31 October 2017 (32 pages) |
26 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
23 February 2018 | Appointment of Mr Philip John Sax as a secretary on 20 February 2018 (2 pages) |
23 February 2018 | Termination of appointment of William Noel Mcsweeney as a secretary on 20 February 2018 (1 page) |
22 December 2017 | Termination of appointment of Timothy John Andrew Buss as a director on 21 December 2017 (1 page) |
28 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
24 March 2017 | Group of companies' accounts made up to 31 October 2016 (29 pages) |
24 March 2017 | Group of companies' accounts made up to 31 October 2016 (29 pages) |
16 March 2017 | Satisfaction of charge 37 in full (1 page) |
16 March 2017 | Satisfaction of charge 36 in full (1 page) |
16 March 2017 | Satisfaction of charge 36 in full (1 page) |
16 March 2017 | Satisfaction of charge 37 in full (1 page) |
22 December 2016 | Appointment of Mr Stuart Robert Jackson as a director on 1 November 2016 (2 pages) |
22 December 2016 | Appointment of Mr Stuart Robert Jackson as a director on 1 November 2016 (2 pages) |
25 July 2016 | Group of companies' accounts made up to 31 October 2015 (24 pages) |
25 July 2016 | Group of companies' accounts made up to 31 October 2015 (24 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
15 December 2015 | Appointment of Mr Timothy John Andrew Buss as a director on 15 October 2015 (2 pages) |
15 December 2015 | Appointment of Mr Timothy John Andrew Buss as a director on 15 October 2015 (2 pages) |
17 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
24 July 2015 | Termination of appointment of Albert Rouach as a director on 8 July 2015 (2 pages) |
24 July 2015 | Resolutions
|
24 July 2015 | Termination of appointment of Albert Rouach as a director on 8 July 2015 (2 pages) |
24 July 2015 | Resolutions
|
24 July 2015 | Termination of appointment of Albert Rouach as a director on 8 July 2015 (2 pages) |
19 June 2015 | All of the property or undertaking has been released and no longer forms part of charge 34 (2 pages) |
19 June 2015 | All of the property or undertaking has been released and no longer forms part of charge 34 (2 pages) |
18 June 2015 | Resolutions
|
18 June 2015 | Re-registration of Memorandum and Articles (24 pages) |
18 June 2015 | Re-registration from a public company to a private limited company (1 page) |
18 June 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 June 2015 | Re-registration from a public company to a private limited company
|
18 June 2015 | Resolutions
|
29 January 2015 | Group of companies' accounts made up to 31 October 2014 (24 pages) |
29 January 2015 | Group of companies' accounts made up to 31 October 2014 (24 pages) |
11 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Mr James Clarke on 13 July 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr James Clarke on 13 July 2014 (2 pages) |
11 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
28 February 2014 | Group of companies' accounts made up to 31 October 2013 (22 pages) |
28 February 2014 | Group of companies' accounts made up to 31 October 2013 (22 pages) |
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
19 February 2013 | Group of companies' accounts made up to 31 October 2012 (22 pages) |
19 February 2013 | Group of companies' accounts made up to 31 October 2012 (22 pages) |
1 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
7 February 2012 | Group of companies' accounts made up to 31 October 2011 (22 pages) |
7 February 2012 | Group of companies' accounts made up to 31 October 2011 (22 pages) |
14 August 2011 | Director's details changed for Mr James Clarke on 12 July 2011 (2 pages) |
14 August 2011 | Director's details changed for Mr James Clarke on 12 July 2011 (2 pages) |
14 August 2011 | Director's details changed for Mr Benjamin Braude on 12 July 2011 (2 pages) |
14 August 2011 | Director's details changed for Mr Benjamin Braude on 12 July 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Mr William Noel Mcsweeney on 12 July 2011 (1 page) |
11 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Director's details changed for Albert Rouach on 12 July 2011 (2 pages) |
11 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Secretary's details changed for Mr William Noel Mcsweeney on 12 July 2011 (1 page) |
11 August 2011 | Director's details changed for Albert Rouach on 12 July 2011 (2 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
18 April 2011 | Cancellation of shares. Statement of capital on 18 April 2011
|
18 April 2011 | Cancellation of shares. Statement of capital on 18 April 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
14 April 2011 | Appointment of Mr James Clarke as a director (2 pages) |
14 April 2011 | Director's details changed for Mr Benjamin Braude on 20 February 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Benjamin Braude on 20 February 2011 (2 pages) |
14 April 2011 | Appointment of Mr James Clarke as a director (2 pages) |
13 April 2011 | Purchase of own shares. (3 pages) |
13 April 2011 | Purchase of own shares. (3 pages) |
17 February 2011 | Group of companies' accounts made up to 31 October 2010 (23 pages) |
17 February 2011 | Group of companies' accounts made up to 31 October 2010 (23 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
23 November 2010 | Register inspection address has been changed (1 page) |
23 November 2010 | Register inspection address has been changed (1 page) |
23 November 2010 | Registered office address changed from 388-396 Oxford Street London W1C 1JU on 23 November 2010 (1 page) |
23 November 2010 | Registered office address changed from 388-396 Oxford Street London W1C 1JU on 23 November 2010 (1 page) |
23 November 2010 | Register(s) moved to registered inspection location (2 pages) |
23 November 2010 | Register(s) moved to registered inspection location (2 pages) |
17 August 2010 | Appointment of Mr William Noel Mcsweeney as a secretary (2 pages) |
17 August 2010 | Appointment of Mr William Noel Mcsweeney as a secretary (2 pages) |
17 August 2010 | Termination of appointment of Nancy Yeoh as a secretary (1 page) |
17 August 2010 | Termination of appointment of Nancy Yeoh as a secretary (1 page) |
5 August 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
5 August 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
4 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
8 April 2010 | Termination of appointment of Ivor Markovitz as a director (1 page) |
8 April 2010 | Termination of appointment of Ivor Markovitz as a director (1 page) |
8 April 2010 | Termination of appointment of Paul Markovitz as a director (1 page) |
8 April 2010 | Termination of appointment of Paul Markovitz as a director (1 page) |
8 March 2010 | Group of companies' accounts made up to 31 October 2009 (25 pages) |
8 March 2010 | Group of companies' accounts made up to 31 October 2009 (25 pages) |
10 February 2010 | Director's details changed for Ivor Arnold Markovitz on 27 November 2009 (2 pages) |
10 February 2010 | Director's details changed for Ivor Arnold Markovitz on 27 November 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Paul Hugh Markovitz on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Paul Hugh Markovitz on 12 October 2009 (2 pages) |
24 August 2009 | Return made up to 13/07/09; full list of members (5 pages) |
24 August 2009 | Return made up to 13/07/09; full list of members (5 pages) |
28 July 2009 | Secretary appointed ms nancy yeoh (1 page) |
28 July 2009 | Secretary appointed ms nancy yeoh (1 page) |
28 July 2009 | Appointment terminated secretary lesley glassberg (1 page) |
28 July 2009 | Appointment terminated secretary lesley glassberg (1 page) |
16 April 2009 | Group of companies' accounts made up to 31 October 2008 (19 pages) |
16 April 2009 | Group of companies' accounts made up to 31 October 2008 (19 pages) |
2 September 2008 | Location of register of members (1 page) |
2 September 2008 | Location of register of members (1 page) |
6 August 2008 | Return made up to 13/07/08; full list of members (6 pages) |
6 August 2008 | Return made up to 13/07/08; full list of members (6 pages) |
2 April 2008 | Full accounts made up to 31 October 2007 (15 pages) |
2 April 2008 | Full accounts made up to 31 October 2007 (15 pages) |
6 February 2008 | Ad 21/01/08--------- £ si 3862@1=3862 £ ic 50000/53862 (2 pages) |
6 February 2008 | Resolutions
|
6 February 2008 | Nc inc already adjusted 21/01/08 (2 pages) |
6 February 2008 | Resolutions
|
6 February 2008 | Ad 21/01/08--------- £ si 3862@1=3862 £ ic 50000/53862 (2 pages) |
6 February 2008 | Nc inc already adjusted 21/01/08 (2 pages) |
6 February 2008 | Ad 21/01/08--------- £ si 1694@1=1694 £ ic 53862/55556 (2 pages) |
6 February 2008 | Ad 21/01/08--------- £ si 1694@1=1694 £ ic 53862/55556 (2 pages) |
6 August 2007 | Return made up to 13/07/07; full list of members (4 pages) |
6 August 2007 | Return made up to 13/07/07; full list of members (4 pages) |
19 February 2007 | Full accounts made up to 31 October 2006 (15 pages) |
19 February 2007 | Full accounts made up to 31 October 2006 (15 pages) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | New director appointed (1 page) |
21 July 2006 | Return made up to 13/07/06; full list of members (4 pages) |
21 July 2006 | Return made up to 13/07/06; full list of members (4 pages) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2006 | Full accounts made up to 31 October 2005 (16 pages) |
15 February 2006 | Full accounts made up to 31 October 2005 (16 pages) |
31 August 2005 | Return made up to 13/07/05; full list of members (4 pages) |
31 August 2005 | Return made up to 13/07/05; full list of members (4 pages) |
29 January 2005 | Full accounts made up to 31 October 2004 (18 pages) |
29 January 2005 | Full accounts made up to 31 October 2004 (18 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Return made up to 13/07/04; full list of members (7 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Return made up to 13/07/04; full list of members (7 pages) |
18 May 2004 | Director's particulars changed (1 page) |
18 May 2004 | Director's particulars changed (1 page) |
16 January 2004 | Full accounts made up to 31 October 2003 (16 pages) |
16 January 2004 | Full accounts made up to 31 October 2003 (16 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: 65 knightsbridge london SW1X 7RA (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: 65 knightsbridge london SW1X 7RA (1 page) |
16 August 2003 | Return made up to 13/07/03; full list of members (8 pages) |
16 August 2003 | Director's particulars changed (1 page) |
16 August 2003 | Director's particulars changed (1 page) |
16 August 2003 | Return made up to 13/07/03; full list of members (8 pages) |
26 June 2003 | Full accounts made up to 31 October 2002 (16 pages) |
26 June 2003 | Full accounts made up to 31 October 2002 (16 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | Particulars of mortgage/charge (4 pages) |
31 March 2003 | Particulars of mortgage/charge (4 pages) |
6 July 2002 | Return made up to 13/07/02; full list of members (8 pages) |
6 July 2002 | Return made up to 13/07/02; full list of members (8 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Full accounts made up to 31 October 2001 (17 pages) |
22 March 2002 | Full accounts made up to 31 October 2001 (17 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Return made up to 13/07/01; full list of members (8 pages) |
7 September 2001 | Return made up to 13/07/01; full list of members (8 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | New director appointed (3 pages) |
21 March 2001 | New director appointed (3 pages) |
17 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2001 | Full accounts made up to 31 October 2000 (16 pages) |
7 March 2001 | Full accounts made up to 31 October 2000 (16 pages) |
21 September 2000 | Return made up to 13/07/00; full list of members (6 pages) |
21 September 2000 | Return made up to 13/07/00; full list of members (6 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Full accounts made up to 31 October 1999 (16 pages) |
21 March 2000 | Full accounts made up to 31 October 1999 (16 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Return made up to 13/07/99; full list of members (7 pages) |
3 August 1999 | Return made up to 13/07/99; full list of members (7 pages) |
19 April 1999 | Full accounts made up to 31 October 1998 (17 pages) |
19 April 1999 | Full accounts made up to 31 October 1998 (17 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Secretary's particulars changed (2 pages) |
5 August 1998 | Secretary's particulars changed (2 pages) |
16 July 1998 | Return made up to 13/07/98; full list of members (8 pages) |
16 July 1998 | Return made up to 13/07/98; full list of members (8 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Resolutions
|
26 March 1998 | Resolutions
|
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Resolutions
|
2 February 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 February 1998 | Resolutions
|
2 February 1998 | Resolutions
|
2 February 1998 | Resolutions
|
2 February 1998 | Full accounts made up to 31 October 1997 (14 pages) |
2 February 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 February 1998 | Full accounts made up to 31 October 1997 (14 pages) |
30 January 1998 | Application for reregistration from private to PLC (1 page) |
30 January 1998 | Auditor's statement (1 page) |
30 January 1998 | Auditor's statement (1 page) |
30 January 1998 | Application for reregistration from private to PLC (1 page) |
30 January 1998 | Re-registration of Memorandum and Articles (9 pages) |
30 January 1998 | Declaration on reregistration from private to PLC (1 page) |
30 January 1998 | Re-registration of Memorandum and Articles (9 pages) |
30 January 1998 | Balance Sheet (1 page) |
30 January 1998 | Auditor's report (1 page) |
30 January 1998 | Balance Sheet (1 page) |
30 January 1998 | Auditor's report (1 page) |
30 January 1998 | Declaration on reregistration from private to PLC (1 page) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
15 September 1997 | Return made up to 13/07/97; full list of members (10 pages) |
15 September 1997 | Return made up to 13/07/97; full list of members (10 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
28 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Director's particulars changed (1 page) |
20 March 1997 | Director's particulars changed (1 page) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Return made up to 13/07/96; no change of members
|
10 July 1996 | Return made up to 13/07/96; no change of members
|
13 June 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Secretary resigned (1 page) |
22 April 1996 | Secretary resigned (1 page) |
15 April 1996 | Return made up to 13/07/95; full list of members (6 pages) |
15 April 1996 | Return made up to 13/07/95; full list of members (6 pages) |
29 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
29 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
5 March 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1995 | New secretary appointed (2 pages) |
18 September 1995 | New secretary appointed (2 pages) |
12 July 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
16 November 1994 | Ad 09/11/94--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
16 November 1994 | Ad 09/11/94--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
30 September 1993 | Ad 13/05/93--------- £ si 5000@1 (2 pages) |
30 September 1993 | Ad 13/05/93--------- £ si 5000@1 (2 pages) |
20 July 1992 | Nc inc already adjusted 21/05/92 (1 page) |
20 July 1992 | Nc inc already adjusted 21/05/92 (1 page) |
3 June 1992 | Ad 29/05/92--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
3 June 1992 | Ad 29/05/92--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
3 June 1992 | Resolutions
|
25 March 1992 | Company name changed fleetway LIMITED\certificate issued on 26/03/92 (2 pages) |
25 March 1992 | Company name changed fleetway LIMITED\certificate issued on 26/03/92 (2 pages) |
7 January 1992 | Ad 27/11/91--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
7 January 1992 | Ad 27/11/91--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
13 December 1991 | Resolutions
|
26 November 1990 | Resolutions
|
26 November 1990 | Ad 08/11/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 November 1990 | Ad 08/11/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 1987 | Company name changed bellhop LIMITED\certificate issued on 02/11/87 (2 pages) |
30 October 1987 | Company name changed bellhop LIMITED\certificate issued on 02/11/87 (2 pages) |
26 August 1987 | Incorporation (17 pages) |
26 August 1987 | Incorporation (17 pages) |