London
N6 5HX
Director Name | Dorothy Gladys Mitchell |
---|---|
Date of Birth | July 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 November 1993) |
Role | Company Director |
Correspondence Address | 20 Bath Road Felixstowe Suffolk IP11 7JW |
Director Name | Durrant Guy Simmonds |
---|---|
Date of Birth | August 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 October 1994) |
Role | Company Director |
Correspondence Address | 74 Highgate High Street London N6 5HX |
Director Name | Peter Guy Simmonds |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 November 1994) |
Role | Company Director |
Correspondence Address | Rushwater 39 Avon Castle Drive Ringwood Hampshire BH24 2BB |
Director Name | Stephen John Anthony Worswick |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | Garden Flat 21 Cholmeley Park London N6 5EL |
Secretary Name | Durrant Guy Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 October 1994) |
Role | Company Director |
Correspondence Address | 74 Highgate High Street London N6 5HX |
Secretary Name | Christina Margaret Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(30 years after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 11 November 1994) |
Role | Secretary |
Correspondence Address | 39 Avon Castle Drive Ringwood Hampshire BH24 2BB |
Director Name | Anne Renee Jeanne Worswick |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(30 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 13 May 2010) |
Role | Director Travel Agent |
Correspondence Address | 9 Lytton Avenue Palmers Green London N13 4EH |
Secretary Name | Anne Renee Jeanne Worswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(30 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 13 May 2010) |
Role | Director Travel Agent |
Correspondence Address | 9 Lytton Avenue Palmers Green London N13 4EH |
Telephone | 020 83483301 |
---|---|
Telephone region | London |
Registered Address | 74 Highgate High St Highgate Village London N6 5HX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
94.2k at £1 | S.j.a. Worswick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,520 |
Cash | £138 |
Current Liabilities | £26,357 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
19 September 1991 | Delivered on: 26 September 1991 Persons entitled: Barclays Bank PLC Classification: Letter of charge. Secured details: All monies due or to become due from the company to the chargee limited to £25,000 and other monies under the terms of the charge. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company, with the bank designated barclays bank PLC re: highgate travel limited. Outstanding |
---|---|
5 July 1978 | Delivered on: 17 July 1978 Persons entitled: Barclays Bank LTD Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies due or at any time hereafter standing to the credit of the deposit account of the company with barclays bank limited treasurers department, which is designated 'highgate village travel service limited'. Outstanding |
5 July 1978 | Delivered on: 17 July 1978 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: For securing all monies due or to become due from highgate booking office LTD to the chargee. Particulars: All moneys now or at any time hereafter standing to the credit of the deposit account of the company with barclays bank LTD treasurer's department. Outstanding |
5 July 1978 | Delivered on: 17 July 1978 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: For securing all monies due or to become due from highgate booking office LTD to the chargee. Particulars: All monies now or at any time hereafter standing to the credit of the deposit account of the company with the bank which is designated 61235001. Outstanding |
19 April 1978 | Delivered on: 5 May 1978 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or highgate booking office LTD to the chargee on any account whatsoever. Particulars: Fixed & floating charges over all undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings fixtures fixed plant & machinery. Outstanding |
19 April 1978 | Delivered on: 5 May 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or highgate booking office LTD to the chargee on any account whatsoever. Particulars: Shop premises and 1ST and 2ND floor flats at 74, highgate high street N.6 london borough of haringey. Outstanding |
2 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
22 June 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
2 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
6 June 2020 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
6 June 2020 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
6 June 2020 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
6 June 2020 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
6 June 2020 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
6 June 2020 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
23 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
22 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
8 August 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
8 August 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 May 2013 | Director's details changed for Stephen John Anthony Worswick on 22 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Stephen John Anthony Worswick on 22 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 May 2010 | Director's details changed for Stephen John Anthony Worswick on 21 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Stephen John Anthony Worswick on 21 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Termination of appointment of Anne Worswick as a director (1 page) |
18 May 2010 | Termination of appointment of Anne Worswick as a secretary (1 page) |
18 May 2010 | Termination of appointment of Anne Worswick as a director (1 page) |
18 May 2010 | Termination of appointment of Anne Worswick as a secretary (1 page) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
25 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
25 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
9 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
9 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
9 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
26 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
28 May 2003 | Return made up to 21/05/03; full list of members (8 pages) |
28 May 2003 | Return made up to 21/05/03; full list of members (8 pages) |
13 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
13 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
5 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
7 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
7 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
6 June 2001 | Return made up to 21/05/01; full list of members
|
6 June 2001 | Return made up to 21/05/01; full list of members
|
22 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
18 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
16 May 1999 | Return made up to 21/05/99; no change of members (4 pages) |
16 May 1999 | Return made up to 21/05/99; no change of members (4 pages) |
17 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 May 1998 | Return made up to 21/05/98; full list of members (6 pages) |
13 May 1998 | Return made up to 21/05/98; full list of members (6 pages) |
29 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 May 1997 | Return made up to 21/05/97; no change of members (6 pages) |
16 May 1997 | Return made up to 21/05/97; no change of members (6 pages) |
14 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 May 1996 | Return made up to 21/05/96; full list of members
|
20 May 1996 | Return made up to 21/05/96; full list of members
|
3 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 July 1995 | Ad 19/06/95--------- £ si 7226@1=7226 £ ic 86974/94200 (2 pages) |
3 July 1995 | Ad 19/06/95--------- £ si 7226@1=7226 £ ic 86974/94200 (2 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 May 1995 | Return made up to 21/05/95; full list of members (6 pages) |
10 May 1995 | Return made up to 21/05/95; full list of members (6 pages) |