Oxford
Oxfordshire
OX44 9LP
Director Name | Mr Robert Bernard Andlaw |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(23 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 25 February 2011) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | The Retreat 21 Heath Lane Codicote Hitchin Hertfordshire SG4 8YD |
Secretary Name | Mr Robert Bernard Andlaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(23 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 September 1992) |
Role | Company Director |
Correspondence Address | 74 Meadway Harpenden Hertfordshire AL5 1JQ |
Secretary Name | Mrs Rosamund Mary Mungo Andlaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(24 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 25 February 2011) |
Role | Company Director |
Correspondence Address | The Retreat 21 Heath Lane Codicote Hitchin Hertfordshire SG4 8YD |
Director Name | Sandra Catherine Lansbury |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 March 1999) |
Role | Company Administrator |
Correspondence Address | Farthing Hill Townsend Drive St Albans Hertfordshire AL3 5RF |
Secretary Name | Mari Associates Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2011(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2014) |
Correspondence Address | New Bond House 124 New Bond Street London W1S 1DX |
Website | baxterhoare.com |
---|---|
Email address | [email protected] |
Telephone | 020 74035566 |
Telephone region | London |
Registered Address | 61 Great Dover Street London SE1 4YF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
33k at £1 | Baxter Hoare Travel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £126 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
29 October 1998 | Delivered on: 5 November 1998 Satisfied on: 12 February 2011 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit and all such rights to the repayment thereof and any debt/interest on account no. 7029985. see the mortgage charge document for full details. Fully Satisfied |
---|---|
13 May 1993 | Delivered on: 24 May 1993 Satisfied on: 18 November 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book debts and other debts as are now or may from time to time due or owing to the company (see form 395 M46 for full details). Fully Satisfied |
24 August 1984 | Delivered on: 4 September 1984 Satisfied on: 18 November 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 17 verulam road in the city and district of st. Albans county of hereford and the proceeds of sale thereof together with a floting charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
23 September 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
3 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
24 July 2019 | Cessation of Adam White as a person with significant control on 6 April 2016 (1 page) |
24 July 2019 | Notification of Baxter Hoare Travel Ltd as a person with significant control on 6 April 2016 (2 pages) |
22 February 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
21 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
30 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
30 March 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
29 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
14 October 2014 | Registered office address changed from 16 Winchester Walk London SE1 9AQ to 61 Great Dover Street London SE1 4YF on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 16 Winchester Walk London SE1 9AQ to 61 Great Dover Street London SE1 4YF on 14 October 2014 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
26 February 2014 | Termination of appointment of Mari Associates Llp as a secretary (1 page) |
26 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Termination of appointment of Mari Associates Llp as a secretary (1 page) |
26 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
15 March 2013 | Amended accounts made up to 31 October 2011 (9 pages) |
15 March 2013 | Amended accounts made up to 31 October 2011 (9 pages) |
15 March 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
15 March 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
11 March 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
10 February 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
28 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Secretary's details changed for Mari Associates Llp on 22 December 2011 (2 pages) |
28 December 2011 | Secretary's details changed for Mari Associates Llp on 22 December 2011 (2 pages) |
28 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Termination of appointment of Rosamund Andlaw as a secretary (1 page) |
15 March 2011 | Termination of appointment of Rosamund Andlaw as a secretary (1 page) |
14 March 2011 | Termination of appointment of Robert Andlaw as a director (1 page) |
14 March 2011 | Termination of appointment of Rosamund Andlaw as a secretary (1 page) |
14 March 2011 | Termination of appointment of Rosamund Andlaw as a secretary (1 page) |
14 March 2011 | Termination of appointment of Robert Andlaw as a director (1 page) |
8 March 2011 | Registered office address changed from , C/O Barry Flack & Co, Knight, House, 27-31 East Barnet Road, Barnet, Herts, EN4 8RN on 8 March 2011 (1 page) |
8 March 2011 | Appointment of Mr Adam Colin Kirby White as a director (2 pages) |
8 March 2011 | Appointment of Mr Adam Colin Kirby White as a director (2 pages) |
8 March 2011 | Registered office address changed from , C/O Barry Flack & Co, Knight, House, 27-31 East Barnet Road, Barnet, Herts, EN4 8RN on 8 March 2011 (1 page) |
8 March 2011 | Appointment of Mari Associates Llp as a secretary (2 pages) |
8 March 2011 | Registered office address changed from , C/O Barry Flack & Co, Knight, House, 27-31 East Barnet Road, Barnet, Herts, EN4 8RN on 8 March 2011 (1 page) |
8 March 2011 | Appointment of Mari Associates Llp as a secretary (2 pages) |
2 March 2011 | Current accounting period shortened from 31 December 2011 to 31 October 2011 (3 pages) |
2 March 2011 | Current accounting period shortened from 31 December 2011 to 31 October 2011 (3 pages) |
1 March 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
1 March 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
25 March 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
1 February 2010 | Director's details changed for Mr Robert Bernard Andlaw on 2 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Robert Bernard Andlaw on 2 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Mr Robert Bernard Andlaw on 2 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
4 September 2009 | Secretary's change of particulars / rosamund andlaw / 01/09/2009 (1 page) |
4 September 2009 | Director's change of particulars / robert andlaw / 01/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / rosamund andlaw / 01/09/2009 (1 page) |
4 September 2009 | Director's change of particulars / robert andlaw / 01/09/2009 (1 page) |
26 June 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
26 June 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
5 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
16 June 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
16 June 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: c/o barry flack & co, knight, house, 27-31 east barnet road, barnet, herts EN4 8RN (1 page) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: c/o barry flack & co, knight, house, 27-31 east barnet road, barnet, herts EN4 8RN (1 page) |
20 June 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
20 June 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: flack stetson, equity house,128-136 high street, edgware, middlesex HA8 7EL (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: flack stetson, equity house,128-136 high street, edgware, middlesex HA8 7EL (1 page) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
28 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
28 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
20 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
20 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members
|
8 February 2003 | Return made up to 31/01/03; full list of members
|
26 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
8 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
22 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
17 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
5 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
9 March 1999 | Return made up to 31/01/99; full list of members (5 pages) |
9 March 1999 | Return made up to 31/01/99; full list of members (5 pages) |
2 December 1998 | £ ic 33000/16500 29/10/98 £ sr 16500@1=16500 (1 page) |
2 December 1998 | Particulars of contract relating to shares (3 pages) |
2 December 1998 | Ad 30/10/98--------- £ si 16500@1=16500 £ ic 16500/33000 (2 pages) |
2 December 1998 | Particulars of contract relating to shares (3 pages) |
2 December 1998 | £ ic 33000/16500 29/10/98 £ sr 16500@1=16500 (1 page) |
2 December 1998 | Ad 30/10/98--------- £ si 16500@1=16500 £ ic 16500/33000 (2 pages) |
18 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1998 | Resolutions
|
18 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1998 | Resolutions
|
18 November 1998 | Memorandum and Articles of Association (5 pages) |
18 November 1998 | Memorandum and Articles of Association (5 pages) |
18 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1998 | Resolutions
|
18 November 1998 | Resolutions
|
18 November 1998 | Resolutions
|
18 November 1998 | Resolutions
|
5 November 1998 | Particulars of mortgage/charge (7 pages) |
5 November 1998 | Particulars of mortgage/charge (7 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
3 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
6 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
11 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 January 1996 | Return made up to 31/01/96; full list of members (5 pages) |
26 January 1996 | Return made up to 31/01/96; full list of members (5 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
3 January 1996 | £ nc 25000/33000 25/08/95 (1 page) |
3 January 1996 | Resolutions
|
3 January 1996 | £ nc 25000/33000 25/08/95 (1 page) |
3 January 1996 | Ad 25/08/95--------- £ si 8000@1=8000 £ ic 25000/33000 (2 pages) |
3 January 1996 | Ad 25/08/95--------- £ si 8000@1=8000 £ ic 25000/33000 (2 pages) |
16 January 1992 | Resolutions
|
16 January 1992 | Resolutions
|
11 August 1982 | Accounts made up to 31 December 1980 (8 pages) |
11 August 1982 | Accounts made up to 31 December 1980 (8 pages) |
23 December 1980 | Accounts made up to 31 December 1979 (8 pages) |
23 December 1980 | Accounts made up to 31 December 1979 (8 pages) |