Company NameFleetway Travel Limited
DirectorsBenjamin Braude and Stuart Robert Jackson
Company StatusLiquidation
Company Number02157381
CategoryPrivate Limited Company
Incorporation Date26 August 1987(36 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Benjamin Braude
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2006(19 years after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhouse Coopers Llp 8th Floor, Central Squ
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Stuart Robert Jackson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(29 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleC.O.O.
Country of ResidenceEngland
Correspondence AddressPricewaterhouse Coopers Llp 8th Floor, Central Squ
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Ivor Arnold Markovitz
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(3 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address388-396 Oxford Street
London
W1C 1JU
Director NameJonathan Owen Markovitz
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 February 1995)
RoleCompany Director
Correspondence Address77 Gloucester Street
Pimlico
London
SW1V 4EA
Director NameMr Albert Rouach
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed13 July 1991(3 years, 10 months after company formation)
Appointment Duration24 years (resigned 08 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Connaught Place
London
W2 2ET
Secretary NameRuth Rouach
NationalityBritish
StatusResigned
Appointed01 August 1995(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 February 1998)
RoleCompany Director
Correspondence Address86 Clifton Hill
London
NW8 0JT
Secretary NameLesley Barbara Glassberg
NationalityBritish
StatusResigned
Appointed25 February 1998(10 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 23 June 2009)
RoleCompany Director
Correspondence Address15 Sandy Lodge Way
Northwood
Middlesex
HA6 2AR
Director NameMr Paul Hugh Markovitz
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(13 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address388-396 Oxford Street
London
W1C 1JU
Secretary NameMs Nancy Yeoh
StatusResigned
Appointed23 June 2009(21 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2010)
RoleCompany Director
Correspondence Address105 Portland Road
Kingston Upon Thames
Surrey
KT1 2SW
Secretary NameMr William Noel McSweeney
StatusResigned
Appointed01 August 2010(22 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 February 2018)
RoleCompany Director
Correspondence Address1 Connaught Place
London
W2 2ET
Director NameMr James Clarke
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(23 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Connaught Place
London
W2 2ET
Director NameMr Timothy John Andrew Buss
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(28 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 2017)
RoleC.F.O.
Country of ResidenceEngland
Correspondence Address1 Connaught Place
London
W2 2ET
Secretary NameMr Philip John Sax
StatusResigned
Appointed20 February 2018(30 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2019)
RoleCompany Director
Correspondence Address1 Connaught Place
London
W2 2ET
Secretary NameRodericks & Co - Chartered Accountants (Corporation)
StatusResigned
Appointed13 July 1991(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 August 1995)
Correspondence AddressSworders Farm
Pleshey
Chelmsford
Essex
CM3 1HU

Contact

Websitewww.fleetwaytravel.com/metro/
Telephone0800 9539380
Telephone regionFreephone

Location

Registered AddressPricewaterhouse Coopers Llp 8th Floor, Central Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

53.5k at £1Delta Bidco Limited
100.00%
Ordinary

Financials

Year2014
Turnover£39,832,968
Gross Profit£6,572,756
Net Worth£2,740,200
Cash£6,724,833
Current Liabilities£7,262,369

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return12 July 2019 (4 years, 8 months ago)
Next Return Due23 August 2020 (overdue)

Charges

18 July 2019Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

27 September 2023Liquidators' statement of receipts and payments to 21 July 2023 (32 pages)
23 September 2022Liquidators' statement of receipts and payments to 21 July 2022 (26 pages)
11 August 2021Appointment of a voluntary liquidator (3 pages)
22 July 2021Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages)
19 February 2021Administrator's progress report (25 pages)
6 December 2020Registration of charge 021573810040, created on 3 December 2020 (16 pages)
2 November 2020Result of meeting of creditors (5 pages)
25 September 2020Statement of administrator's proposal (57 pages)
24 September 2020Statement of affairs with form AM02SOA (17 pages)
13 August 2020Registered 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 2020Registered 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 2020Appointment of an administrator (3 pages)
5 February 2020Current accounting period extended from 31 October 2019 to 30 April 2020 (1 page)
12 December 2019Satisfaction of charge 34 in full (4 pages)
12 December 2019Satisfaction of charge 38 in full (4 pages)
5 August 2019Group of companies' accounts made up to 31 October 2018 (33 pages)
30 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
18 July 2019Registration of charge 021573810039, created on 18 July 2019 (32 pages)
15 May 2019Termination of appointment of Philip John Sax as a secretary on 30 April 2019 (1 page)
18 October 2018Termination of appointment of James Clarke as a director on 30 September 2018 (1 page)
3 August 2018Group of companies' accounts made up to 31 October 2017 (32 pages)
26 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
23 February 2018Appointment of Mr Philip John Sax as a secretary on 20 February 2018 (2 pages)
23 February 2018Termination of appointment of William Noel Mcsweeney as a secretary on 20 February 2018 (1 page)
22 December 2017Termination of appointment of Timothy John Andrew Buss as a director on 21 December 2017 (1 page)
28 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
24 March 2017Group of companies' accounts made up to 31 October 2016 (29 pages)
24 March 2017Group of companies' accounts made up to 31 October 2016 (29 pages)
16 March 2017Satisfaction of charge 37 in full (1 page)
16 March 2017Satisfaction of charge 36 in full (1 page)
16 March 2017Satisfaction of charge 36 in full (1 page)
16 March 2017Satisfaction of charge 37 in full (1 page)
22 December 2016Appointment of Mr Stuart Robert Jackson as a director on 1 November 2016 (2 pages)
22 December 2016Appointment of Mr Stuart Robert Jackson as a director on 1 November 2016 (2 pages)
25 July 2016Group of companies' accounts made up to 31 October 2015 (24 pages)
25 July 2016Group of companies' accounts made up to 31 October 2015 (24 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
15 December 2015Appointment of Mr Timothy John Andrew Buss as a director on 15 October 2015 (2 pages)
15 December 2015Appointment of Mr Timothy John Andrew Buss as a director on 15 October 2015 (2 pages)
17 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 53,506
(6 pages)
17 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 53,506
(6 pages)
24 July 2015Termination of appointment of Albert Rouach as a director on 8 July 2015 (2 pages)
24 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
24 July 2015Termination of appointment of Albert Rouach as a director on 8 July 2015 (2 pages)
24 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
24 July 2015Termination of appointment of Albert Rouach as a director on 8 July 2015 (2 pages)
19 June 2015All of the property or undertaking has been released and no longer forms part of charge 34 (2 pages)
19 June 2015All of the property or undertaking has been released and no longer forms part of charge 34 (2 pages)
18 June 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(5 pages)
18 June 2015Re-registration of Memorandum and Articles (24 pages)
18 June 2015Re-registration from a public company to a private limited company (1 page)
18 June 2015Certificate of re-registration from Public Limited Company to Private (1 page)
18 June 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
18 June 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
29 January 2015Group of companies' accounts made up to 31 October 2014 (24 pages)
29 January 2015Group of companies' accounts made up to 31 October 2014 (24 pages)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 53,506
(5 pages)
11 August 2014Director's details changed for Mr James Clarke on 13 July 2014 (2 pages)
11 August 2014Director's details changed for Mr James Clarke on 13 July 2014 (2 pages)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 53,506
(5 pages)
28 February 2014Group of companies' accounts made up to 31 October 2013 (22 pages)
28 February 2014Group of companies' accounts made up to 31 October 2013 (22 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 53,506
(5 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 53,506
(5 pages)
19 February 2013Group of companies' accounts made up to 31 October 2012 (22 pages)
19 February 2013Group of companies' accounts made up to 31 October 2012 (22 pages)
1 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 38 (5 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 38 (5 pages)
7 February 2012Group of companies' accounts made up to 31 October 2011 (22 pages)
7 February 2012Group of companies' accounts made up to 31 October 2011 (22 pages)
14 August 2011Director's details changed for Mr James Clarke on 12 July 2011 (2 pages)
14 August 2011Director's details changed for Mr James Clarke on 12 July 2011 (2 pages)
14 August 2011Director's details changed for Mr Benjamin Braude on 12 July 2011 (2 pages)
14 August 2011Director's details changed for Mr Benjamin Braude on 12 July 2011 (2 pages)
11 August 2011Secretary's details changed for Mr William Noel Mcsweeney on 12 July 2011 (1 page)
11 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
11 August 2011Director's details changed for Albert Rouach on 12 July 2011 (2 pages)
11 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
11 August 2011Secretary's details changed for Mr William Noel Mcsweeney on 12 July 2011 (1 page)
11 August 2011Director's details changed for Albert Rouach on 12 July 2011 (2 pages)
14 July 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 53,506
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 53,506
(4 pages)
18 April 2011Cancellation of shares. Statement of capital on 18 April 2011
  • GBP 41,674
(4 pages)
18 April 2011Cancellation of shares. Statement of capital on 18 April 2011
  • GBP 41,674
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 53,505
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 53,505
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 53,505
(4 pages)
14 April 2011Appointment of Mr James Clarke as a director (2 pages)
14 April 2011Director's details changed for Mr Benjamin Braude on 20 February 2011 (2 pages)
14 April 2011Director's details changed for Mr Benjamin Braude on 20 February 2011 (2 pages)
14 April 2011Appointment of Mr James Clarke as a director (2 pages)
13 April 2011Purchase of own shares. (3 pages)
13 April 2011Purchase of own shares. (3 pages)
17 February 2011Group of companies' accounts made up to 31 October 2010 (23 pages)
17 February 2011Group of companies' accounts made up to 31 October 2010 (23 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 36 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 36 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 37 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 37 (5 pages)
23 November 2010Register inspection address has been changed (1 page)
23 November 2010Register inspection address has been changed (1 page)
23 November 2010Registered office address changed from 388-396 Oxford Street London W1C 1JU on 23 November 2010 (1 page)
23 November 2010Registered office address changed from 388-396 Oxford Street London W1C 1JU on 23 November 2010 (1 page)
23 November 2010Register(s) moved to registered inspection location (2 pages)
23 November 2010Register(s) moved to registered inspection location (2 pages)
17 August 2010Appointment of Mr William Noel Mcsweeney as a secretary (2 pages)
17 August 2010Appointment of Mr William Noel Mcsweeney as a secretary (2 pages)
17 August 2010Termination of appointment of Nancy Yeoh as a secretary (1 page)
17 August 2010Termination of appointment of Nancy Yeoh as a secretary (1 page)
5 August 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 41,674
(3 pages)
5 August 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 41,674
(3 pages)
4 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
15 July 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 50,000
(2 pages)
15 July 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 50,000
(2 pages)
8 April 2010Termination of appointment of Ivor Markovitz as a director (1 page)
8 April 2010Termination of appointment of Ivor Markovitz as a director (1 page)
8 April 2010Termination of appointment of Paul Markovitz as a director (1 page)
8 April 2010Termination of appointment of Paul Markovitz as a director (1 page)
8 March 2010Group of companies' accounts made up to 31 October 2009 (25 pages)
8 March 2010Group of companies' accounts made up to 31 October 2009 (25 pages)
10 February 2010Director's details changed for Ivor Arnold Markovitz on 27 November 2009 (2 pages)
10 February 2010Director's details changed for Ivor Arnold Markovitz on 27 November 2009 (2 pages)
12 October 2009Director's details changed for Mr Paul Hugh Markovitz on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Paul Hugh Markovitz on 12 October 2009 (2 pages)
24 August 2009Return made up to 13/07/09; full list of members (5 pages)
24 August 2009Return made up to 13/07/09; full list of members (5 pages)
28 July 2009Secretary appointed ms nancy yeoh (1 page)
28 July 2009Secretary appointed ms nancy yeoh (1 page)
28 July 2009Appointment terminated secretary lesley glassberg (1 page)
28 July 2009Appointment terminated secretary lesley glassberg (1 page)
16 April 2009Group of companies' accounts made up to 31 October 2008 (19 pages)
16 April 2009Group of companies' accounts made up to 31 October 2008 (19 pages)
2 September 2008Location of register of members (1 page)
2 September 2008Location of register of members (1 page)
6 August 2008Return made up to 13/07/08; full list of members (6 pages)
6 August 2008Return made up to 13/07/08; full list of members (6 pages)
2 April 2008Full accounts made up to 31 October 2007 (15 pages)
2 April 2008Full accounts made up to 31 October 2007 (15 pages)
6 February 2008Ad 21/01/08--------- £ si 3862@1=3862 £ ic 50000/53862 (2 pages)
6 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2008Nc inc already adjusted 21/01/08 (2 pages)
6 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2008Ad 21/01/08--------- £ si 3862@1=3862 £ ic 50000/53862 (2 pages)
6 February 2008Nc inc already adjusted 21/01/08 (2 pages)
6 February 2008Ad 21/01/08--------- £ si 1694@1=1694 £ ic 53862/55556 (2 pages)
6 February 2008Ad 21/01/08--------- £ si 1694@1=1694 £ ic 53862/55556 (2 pages)
6 August 2007Return made up to 13/07/07; full list of members (4 pages)
6 August 2007Return made up to 13/07/07; full list of members (4 pages)
19 February 2007Full accounts made up to 31 October 2006 (15 pages)
19 February 2007Full accounts made up to 31 October 2006 (15 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
29 August 2006New director appointed (1 page)
29 August 2006New director appointed (1 page)
21 July 2006Return made up to 13/07/06; full list of members (4 pages)
21 July 2006Return made up to 13/07/06; full list of members (4 pages)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
15 February 2006Full accounts made up to 31 October 2005 (16 pages)
15 February 2006Full accounts made up to 31 October 2005 (16 pages)
31 August 2005Return made up to 13/07/05; full list of members (4 pages)
31 August 2005Return made up to 13/07/05; full list of members (4 pages)
29 January 2005Full accounts made up to 31 October 2004 (18 pages)
29 January 2005Full accounts made up to 31 October 2004 (18 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Return made up to 13/07/04; full list of members (7 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Return made up to 13/07/04; full list of members (7 pages)
18 May 2004Director's particulars changed (1 page)
18 May 2004Director's particulars changed (1 page)
16 January 2004Full accounts made up to 31 October 2003 (16 pages)
16 January 2004Full accounts made up to 31 October 2003 (16 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Registered office changed on 10/09/03 from: 65 knightsbridge london SW1X 7RA (1 page)
10 September 2003Registered office changed on 10/09/03 from: 65 knightsbridge london SW1X 7RA (1 page)
16 August 2003Return made up to 13/07/03; full list of members (8 pages)
16 August 2003Director's particulars changed (1 page)
16 August 2003Director's particulars changed (1 page)
16 August 2003Return made up to 13/07/03; full list of members (8 pages)
26 June 2003Full accounts made up to 31 October 2002 (16 pages)
26 June 2003Full accounts made up to 31 October 2002 (16 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
31 March 2003Particulars of mortgage/charge (3 pages)
31 March 2003Particulars of mortgage/charge (3 pages)
31 March 2003Particulars of mortgage/charge (4 pages)
31 March 2003Particulars of mortgage/charge (4 pages)
6 July 2002Return made up to 13/07/02; full list of members (8 pages)
6 July 2002Return made up to 13/07/02; full list of members (8 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
22 March 2002Full accounts made up to 31 October 2001 (17 pages)
22 March 2002Full accounts made up to 31 October 2001 (17 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
7 September 2001Return made up to 13/07/01; full list of members (8 pages)
7 September 2001Return made up to 13/07/01; full list of members (8 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
9 April 2001Particulars of mortgage/charge (3 pages)
9 April 2001Particulars of mortgage/charge (3 pages)
21 March 2001New director appointed (3 pages)
21 March 2001New director appointed (3 pages)
17 March 2001Declaration of satisfaction of mortgage/charge (1 page)
17 March 2001Declaration of satisfaction of mortgage/charge (1 page)
7 March 2001Full accounts made up to 31 October 2000 (16 pages)
7 March 2001Full accounts made up to 31 October 2000 (16 pages)
21 September 2000Return made up to 13/07/00; full list of members (6 pages)
21 September 2000Return made up to 13/07/00; full list of members (6 pages)
15 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
15 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
15 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
15 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
15 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
21 March 2000Full accounts made up to 31 October 1999 (16 pages)
21 March 2000Full accounts made up to 31 October 1999 (16 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
3 August 1999Return made up to 13/07/99; full list of members (7 pages)
3 August 1999Return made up to 13/07/99; full list of members (7 pages)
19 April 1999Full accounts made up to 31 October 1998 (17 pages)
19 April 1999Full accounts made up to 31 October 1998 (17 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
4 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
5 August 1998Secretary's particulars changed (2 pages)
5 August 1998Secretary's particulars changed (2 pages)
16 July 1998Return made up to 13/07/98; full list of members (8 pages)
16 July 1998Return made up to 13/07/98; full list of members (8 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998New secretary appointed (2 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
2 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 February 1998Certificate of re-registration from Private to Public Limited Company (1 page)
2 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 February 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(10 pages)
2 February 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(10 pages)
2 February 1998Full accounts made up to 31 October 1997 (14 pages)
2 February 1998Certificate of re-registration from Private to Public Limited Company (1 page)
2 February 1998Full accounts made up to 31 October 1997 (14 pages)
30 January 1998Application for reregistration from private to PLC (1 page)
30 January 1998Auditor's statement (1 page)
30 January 1998Auditor's statement (1 page)
30 January 1998Application for reregistration from private to PLC (1 page)
30 January 1998Re-registration of Memorandum and Articles (9 pages)
30 January 1998Declaration on reregistration from private to PLC (1 page)
30 January 1998Re-registration of Memorandum and Articles (9 pages)
30 January 1998Balance Sheet (1 page)
30 January 1998Auditor's report (1 page)
30 January 1998Balance Sheet (1 page)
30 January 1998Auditor's report (1 page)
30 January 1998Declaration on reregistration from private to PLC (1 page)
4 December 1997Particulars of mortgage/charge (3 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
15 September 1997Return made up to 13/07/97; full list of members (10 pages)
15 September 1997Return made up to 13/07/97; full list of members (10 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
28 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
28 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
20 March 1997Director's particulars changed (1 page)
20 March 1997Director's particulars changed (1 page)
21 February 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
10 July 1996Return made up to 13/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 July 1996Return made up to 13/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
22 April 1996Secretary resigned (1 page)
22 April 1996Secretary resigned (1 page)
15 April 1996Return made up to 13/07/95; full list of members (6 pages)
15 April 1996Return made up to 13/07/95; full list of members (6 pages)
29 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
29 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
5 March 1996Particulars of mortgage/charge (3 pages)
5 March 1996Particulars of mortgage/charge (3 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
18 September 1995New secretary appointed (2 pages)
18 September 1995New secretary appointed (2 pages)
12 July 1995Particulars of mortgage/charge (4 pages)
12 July 1995Particulars of mortgage/charge (4 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
16 November 1994Ad 09/11/94--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
16 November 1994Ad 09/11/94--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
30 September 1993Ad 13/05/93--------- £ si 5000@1 (2 pages)
30 September 1993Ad 13/05/93--------- £ si 5000@1 (2 pages)
20 July 1992Nc inc already adjusted 21/05/92 (1 page)
20 July 1992Nc inc already adjusted 21/05/92 (1 page)
3 June 1992Ad 29/05/92--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
3 June 1992Ad 29/05/92--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
3 June 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 March 1992Company name changed fleetway LIMITED\certificate issued on 26/03/92 (2 pages)
25 March 1992Company name changed fleetway LIMITED\certificate issued on 26/03/92 (2 pages)
7 January 1992Ad 27/11/91--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
7 January 1992Ad 27/11/91--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
13 December 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 November 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 November 1990Ad 08/11/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 November 1990Ad 08/11/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 1987Company name changed bellhop LIMITED\certificate issued on 02/11/87 (2 pages)
30 October 1987Company name changed bellhop LIMITED\certificate issued on 02/11/87 (2 pages)
26 August 1987Incorporation (17 pages)
26 August 1987Incorporation (17 pages)