About

Registered Number: 04215824
Date of Incorporation: 14/05/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: C/O Enjo Uk Limited Burgundy House, 24 The Forresters, Harpenden, Hertfordshire, AL5 2FB,

 

Having been setup in 2001, Reservation System Licensor Ltd have registered office in Harpenden, Hertfordshire, it has a status of "Active". We don't currently know the number of employees at the business. The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STERN, David John 18 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 08 December 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 17 May 2017
AD01 - Change of registered office address 17 May 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 14 May 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 22 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 May 2013
SH01 - Return of Allotment of shares 21 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2013
AA - Annual Accounts 17 October 2012
AD01 - Change of registered office address 04 October 2012
CH01 - Change of particulars for director 14 September 2012
AD01 - Change of registered office address 14 September 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 04 November 2011
AD01 - Change of registered office address 31 October 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 01 December 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AR01 - Annual Return 14 May 2010
CERTNM - Change of name certificate 14 January 2010
CONNOT - N/A 14 January 2010
RESOLUTIONS - N/A 05 January 2010
SH19 - Statement of capital 05 January 2010
CAP-SS - N/A 05 January 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 January 2010
AD01 - Change of registered office address 22 December 2009
TM02 - Termination of appointment of secretary 22 December 2009
CH01 - Change of particulars for director 22 December 2009
TM01 - Termination of appointment of director 11 December 2009
AA - Annual Accounts 02 December 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
AA - Annual Accounts 20 March 2007
287 - Change in situation or address of Registered Office 30 August 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 19 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2003
288c - Notice of change of directors or secretaries or in their particulars 08 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 27 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2001
287 - Change in situation or address of Registered Office 15 August 2001
RESOLUTIONS - N/A 06 August 2001
RESOLUTIONS - N/A 06 August 2001
RESOLUTIONS - N/A 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2001
123 - Notice of increase in nominal capital 06 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 August 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
NEWINC - New incorporation documents 14 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.