Company NameBaxter Hoare Travel Ltd
Company StatusDissolved
Company Number00967736
CategoryPrivate Limited Company
Incorporation Date5 December 1969(54 years, 5 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)
Previous NamesBaxter Hoare Travel Limited and Baxhor Travel Limited

Business Activity

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

Directors

Director NameMr Adam Colin Kirby White
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(40 years, 5 months after company formation)
Appointment Duration13 years, 1 month (closed 13 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Field Court
Grays Inn
London
WC1R 5EF
Director NameMr Andrew Mark Bond
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(46 years after company formation)
Appointment Duration7 years, 6 months (closed 13 June 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Field Court
Grays Inn
London
WC1R 5EF
Secretary NameMari Associates Ltd (Corporation)
StatusClosed
Appointed23 December 2014(45 years after company formation)
Appointment Duration8 years, 5 months (closed 13 June 2023)
Correspondence Address124 New Bond Street
London
W1S 1DX
Director NameMr Colin Bruce Lingwood Saunders
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(22 years after company formation)
Appointment Duration18 years, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wolds Drive
Locks Bottom
Kent
BR6 8NS
Director NameSir Brian Gordon Wolfson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(22 years after company formation)
Appointment Duration11 years, 7 months (resigned 13 August 2003)
RoleCompany Director
Correspondence Address44 Welbeck Street
London
NW1 5SN
Director NameMr Oliver John Vaughan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(22 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Phillimore Gardens
London
W8 7QE
Director NameMark Rhodes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(22 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 March 1992)
RoleAccountant
Correspondence Address146 Great Portland Street
London
W1W 6QB
Director NameAlexander Campbell McCrindle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(22 years after company formation)
Appointment Duration4 years, 7 months (resigned 09 August 1996)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHawthorne House
Pingewood Road North
Reading
Berkshire
RG30 3XL
Director NameMr Peter Maurice Crystal
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(22 years after company formation)
Appointment Duration9 years, 6 months (resigned 05 July 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3a Wellington Close
Notting Hill
London
W11 2AN
Secretary NameJohn Bruce Dawkins
NationalityBritish
StatusResigned
Appointed22 December 1991(22 years after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 1993)
RoleCompany Director
Correspondence Address3 Ruffetts Way
Tadworth
Surrey
KT20 6AF
Secretary NameMr Colin Bruce Lingwood Saunders
NationalityBritish
StatusResigned
Appointed21 June 1993(23 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wolds Drive
Locks Bottom
Kent
BR6 8NS
Director NameMarthese Saunders
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityMaltese
StatusResigned
Appointed22 June 1993(23 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 03 November 2008)
RoleCompany Director
Correspondence Address2 Wolds Drive
Locks Bottom
Kent
BR6 8NS
Director NameMr Anthony John Hunt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(38 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Spur Hill Avenue
Parkstone
Poole
Dorset
BH14 9PH
Director NameMr Adam Colin Kirby White
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(38 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 November 2009)
RoleTravel Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 The Green
Marsh Baldon
Oxford
Oxfordshire
OX44 9LP
Secretary NameMr Colin Anthony White
NationalityBritish
StatusResigned
Appointed03 November 2008(38 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Kingswood Close
Swanage
Dorset
BH19 2SP
Director NameAnn Mary Gavin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed10 November 2011(41 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 2014)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Winchester Walk
London Bridge
London
SE1 9AQ
Director NameMrs Karin Tanya Schulkins
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(42 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Winchester Walk
London Bridge
London
SE1 9AQ
Director NameMr Ian Douglas Calder
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(43 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 2014)
RoleDirector Of It & Customer Solutions
Country of ResidenceEngland
Correspondence Address16 Winchester Walk
London Bridge
London
SE1 9AQ
Secretary NameMari Associates Llp (Corporation)
StatusResigned
Appointed30 April 2010(40 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 2013)
Correspondence AddressNew Bond House 124 New Bond Street
London
W1S 1DX

Contact

Websitebaxterhoare.com
Telephone020 74035566
Telephone regionLondon

Location

Registered Address3 Field Court
Grays Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

37.5k at £1Baxter Hoare Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£230,030
Cash£148,774
Current Liabilities£1,525,735

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

21 January 1998Delivered on: 2 February 1998
Satisfied on: 30 October 2008
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 on any account whatsoever in relation to a guarantee dated 31.10.1997 in favour of the association of british travel agents limited for £91,476 also in relation to a guarantee dated 1.8.1997 in favour of the association of british travel agents limited for £5,000 also in relation to a guarantee dated 21.8.1997 in favour of air travel organisers licensing for £70,250.
Particulars: The sum of £166,726 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7547013 and earmarked or designated by reference to the company.
Fully Satisfied
9 April 1997Delivered on: 21 April 1997
Satisfied on: 30 October 2008
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 and three guarantees in favour of association of british travel agents dated 12.6.96 for £73,291, 9.9.96 for £5,000, 9.9.96 for £9,700 and a guarantee dated 9.9.96 in favour of civil aviation authority for £50,335.
Particulars: The sum of £139,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7547013 and earmarked or designated by reference to the company.
Fully Satisfied
4 October 1995Delivered on: 18 October 1995
Satisfied on: 30 October 2008
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 dated 28TH september 1994 in favour of civil aviation authority for £28,050. in relation to a bond dated 28TH september 1994 in favour of the association of british travel agents limited for £5,000. in relation to a bond dated 24TH august 1995 in favour of the association of british travel agents limited for £9,225. in relation to a bond dated 24TH august 1995 in favour of the association of british travel agents limited for £73,291.
Particulars: The sum of £125,000 together with interest accrued now or to be held by the bank on an account numbered 7547013.
Fully Satisfied
8 February 1995Delivered on: 15 February 1995
Satisfied on: 30 October 2008
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 dated 7 october 1993 in favour of the association of british travel agents limited for £5,000 and a bond dated 10 august 1994 in favour of the association of british travel agents limited for £60,496 and a bond dated 28 september 1994 in favour of civil aviation authority for £28,050.
Particulars: The sum of £93,000 together with interest accrued now or to be held by the chargee on an account numbered 7547013 and earmarked or designated by reference to the company.
Fully Satisfied
1 February 1994Delivered on: 11 February 1994
Satisfied on: 30 October 2008
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 dated 14 july 1993 in favour of association of british travel agents for £43,719.in relation to a bond dated 16 august 1993 in favour of association of british travel agents for £15,450.in relation to a bond dated 7 october 1993 in favour of association of british travel agents for £5,000.
Particulars: The sum of £65,000 together with interest accrued now or to be held by the bank on an account numbered 7547013 and earmarked or designated by reference to the company.
Fully Satisfied
2 August 1993Delivered on: 9 August 1993
Satisfied on: 30 October 2008
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.
Particulars: The sum of £50,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7547013 and earmarked or designated by reference to the company.
Fully Satisfied
7 January 1993Delivered on: 14 January 1993
Satisfied on: 30 October 2008
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 £50,000 dated 20 july 1992.
Particulars: The sum of £50,000 together with interest accrued now or to be held by the bank on an account numbered 7547013 and designated by reference to the company.
Fully Satisfied
1 May 1992Delivered on: 14 May 1992
Satisfied on: 30 October 2008
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 abta bond d/d 25/4/91 for the sum of £20,000.
Particulars: The sum of £20,000 with interest accrued now or to be held by the bank on an account numbered 7547013 & earmarked or designated by ref. To the company.
Fully Satisfied
20 November 2007Delivered on: 1 December 2007
Satisfied on: 12 June 2010
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 £101,652.00 credited to account designation number 7547013 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
7 November 2001Delivered on: 13 November 2001
Satisfied on: 30 October 2008
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 no 7547013 with the bank and any deposit or account of any other currency.
Fully Satisfied
1 September 1999Delivered on: 17 September 1999
Satisfied on: 9 January 2002
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 on any account whatsoever.
Particulars: The sum of £110,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7547013 and earmarked or designented by reference to the company.
Fully Satisfied
16 February 1999Delivered on: 19 February 1999
Satisfied on: 30 October 2008
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 dated 20TH august 1998 for £84,000 also in relation to a bond dated 20TH august 1998 in favour of the civil aviation authority for £62,500.
Particulars: The sum of £146,500 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7547013 and earmarked or designated by reference to the company.
Fully Satisfied
27 June 1991Delivered on: 8 July 1991
Satisfied on: 30 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 27/6/91 for £30000 in favour of the association of british travel agents limited.
Particulars: The sum of £30000 together with interest accrued now or to be held at the bank on an account numbered 7563566.
Fully Satisfied
12 May 2010Delivered on: 15 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 February 2021Director's details changed for Mr Adam Colin Kirby White on 9 February 2021 (2 pages)
9 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
25 November 2020Change of details for Baxter Hoare Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
26 October 2020Total exemption full accounts made up to 31 October 2019 (16 pages)
29 February 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
14 March 2019Accounts for a small company made up to 31 October 2018 (16 pages)
22 February 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
19 April 2018Accounts for a small company made up to 31 October 2017 (10 pages)
29 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
18 April 2017Accounts for a small company made up to 31 October 2016 (7 pages)
18 April 2017Accounts for a small company made up to 31 October 2016 (7 pages)
30 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
30 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
7 April 2016Accounts for a small company made up to 31 October 2015 (7 pages)
7 April 2016Accounts for a small company made up to 31 October 2015 (7 pages)
29 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 37,500
(4 pages)
29 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 37,500
(4 pages)
2 December 2015Appointment of Mr Andrew Mark Bond as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Andrew Mark Bond as a director on 1 December 2015 (2 pages)
17 June 2015Appointment of Mari Associates Ltd as a secretary on 23 December 2014 (2 pages)
17 June 2015Appointment of Mari Associates Ltd as a secretary on 23 December 2014 (2 pages)
6 May 2015Accounts for a small company made up to 31 October 2014 (7 pages)
6 May 2015Accounts for a small company made up to 31 October 2014 (7 pages)
30 March 2015Termination of appointment of Mari Associates Llp as a secretary on 23 December 2013 (1 page)
30 March 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 37,500
(3 pages)
30 March 2015Termination of appointment of Mari Associates Llp as a secretary on 23 December 2013 (1 page)
30 March 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 37,500
(3 pages)
14 October 2014Registered office address changed from 16 Winchester Walk London Bridge London SE1 9AQ to 61 Great Dover Street London SE1 4YF on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 16 Winchester Walk London Bridge London SE1 9AQ to 61 Great Dover Street London SE1 4YF on 14 October 2014 (1 page)
14 July 2014Termination of appointment of Ian Douglas Calder as a director on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Ian Douglas Calder as a director on 14 July 2014 (1 page)
7 May 2014Termination of appointment of Ann Gavin as a director (2 pages)
7 May 2014Termination of appointment of Ann Gavin as a director (2 pages)
26 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 37,500
(5 pages)
26 February 2014Termination of appointment of Karin Schulkins as a director (1 page)
26 February 2014Termination of appointment of Karin Schulkins as a director (1 page)
26 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 37,500
(5 pages)
21 February 2014Full accounts made up to 31 October 2013 (19 pages)
21 February 2014Full accounts made up to 31 October 2013 (19 pages)
18 February 2014Termination of appointment of Karin Schulkins as a director (1 page)
18 February 2014Termination of appointment of Karin Schulkins as a director (1 page)
15 July 2013Appointment of Mr Ian Douglas Calder as a director (2 pages)
15 July 2013Appointment of Mr Ian Douglas Calder as a director (2 pages)
15 March 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
15 March 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
11 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
16 September 2012Appointment of Mrs Karin Tanya Schulkins as a director (2 pages)
16 September 2012Appointment of Mrs Karin Tanya Schulkins as a director (2 pages)
14 August 2012Amended accounts made up to 31 October 2011 (12 pages)
14 August 2012Amended accounts made up to 31 October 2011 (12 pages)
10 February 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
10 February 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
28 December 2011Secretary's details changed for Mari Associates Llp on 22 December 2011 (2 pages)
28 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
28 December 2011Secretary's details changed for Mari Associates Llp on 22 December 2011 (2 pages)
21 November 2011Appointment of Ann Mary Gavin as a director (2 pages)
21 November 2011Appointment of Ann Mary Gavin as a director (2 pages)
29 March 2011Full accounts made up to 31 October 2010 (13 pages)
29 March 2011Full accounts made up to 31 October 2010 (13 pages)
3 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
29 October 2010Auditor's resignation (1 page)
29 October 2010Auditor's resignation (1 page)
9 July 2010Accounts for a small company made up to 31 October 2009 (5 pages)
9 July 2010Accounts for a small company made up to 31 October 2009 (5 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 May 2010Appointment of Mari Associates Llp as a secretary (3 pages)
27 May 2010Appointment of Mari Associates Llp as a secretary (3 pages)
17 May 2010Termination of appointment of Colin White as a secretary (2 pages)
17 May 2010Termination of appointment of Colin Saunders as a director (2 pages)
17 May 2010Registered office address changed from Space House 2 Albert Road Bournemouth Dorset BH1 1BY on 17 May 2010 (2 pages)
17 May 2010Termination of appointment of Anthony Hunt as a director (2 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2010Termination of appointment of Anthony Hunt as a director (2 pages)
17 May 2010Registered office address changed from Space House 2 Albert Road Bournemouth Dorset BH1 1BY on 17 May 2010 (2 pages)
17 May 2010Appointment of Adam Colin Kirby White as a director (3 pages)
17 May 2010Termination of appointment of Colin Saunders as a director (2 pages)
17 May 2010Termination of appointment of Colin White as a secretary (2 pages)
17 May 2010Appointment of Adam Colin Kirby White as a director (3 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
20 January 2010Termination of appointment of Adam White as a director (1 page)
20 January 2010Termination of appointment of Adam White as a director (1 page)
20 January 2010Director's details changed for Mr Colin Bruce Lingwood Saunders on 19 January 2010 (2 pages)
20 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Mr Colin Bruce Lingwood Saunders on 19 January 2010 (2 pages)
20 January 2010Director's details changed for Anthony John Hunt on 19 January 2010 (2 pages)
20 January 2010Director's details changed for Anthony John Hunt on 19 January 2010 (2 pages)
26 November 2009Auditor's resignation (1 page)
26 November 2009Auditor's resignation (1 page)
11 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
11 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
9 February 2009Director's change of particulars / adam white / 03/11/2008 (1 page)
9 February 2009Location of register of members (1 page)
9 February 2009Secretary's change of particulars / colin baxter / 03/11/2008 (2 pages)
9 February 2009Return made up to 22/12/08; full list of members (5 pages)
9 February 2009Return made up to 22/12/08; full list of members (5 pages)
9 February 2009Location of register of members (1 page)
9 February 2009Registered office changed on 09/02/2009 from, space house 2 albert road, bournemouth, dorset, BH1 1BY (1 page)
9 February 2009Registered office changed on 09/02/2009 from, space house 2 albert road, bournemouth, dorset, BH1 1BY (1 page)
9 February 2009Secretary's change of particulars / colin baxter / 03/11/2008 (2 pages)
9 February 2009Director's change of particulars / adam white / 03/11/2008 (1 page)
6 February 2009Director's change of particulars / colin saunders / 03/11/2008 (2 pages)
6 February 2009Director's change of particulars / anthony hunt / 03/11/2008 (1 page)
6 February 2009Director's change of particulars / anthony hunt / 03/11/2008 (1 page)
6 February 2009Director's change of particulars / colin saunders / 03/11/2008 (2 pages)
6 November 2008Director appointed anthony john hunt (2 pages)
6 November 2008Director appointed adam colin kirby white (2 pages)
6 November 2008Registered office changed on 06/11/2008 from, 16 winchester walk, london, SE1 9AQ (1 page)
6 November 2008Secretary appointed colin anthony baxter (2 pages)
6 November 2008Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page)
6 November 2008Registered office changed on 06/11/2008 from, 16 winchester walk, london, SE1 9AQ (1 page)
6 November 2008Director appointed adam colin kirby white (2 pages)
6 November 2008Secretary appointed colin anthony baxter (2 pages)
6 November 2008Director appointed anthony john hunt (2 pages)
6 November 2008Appointment terminated secretary colin saunders (1 page)
6 November 2008Appointment terminated director marthese saunders (1 page)
6 November 2008Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page)
6 November 2008Appointment terminated director marthese saunders (1 page)
6 November 2008Appointment terminated secretary colin saunders (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
18 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
5 June 2008Location of register of members (1 page)
5 June 2008Return made up to 22/12/07; full list of members (4 pages)
5 June 2008Return made up to 22/12/07; full list of members (4 pages)
5 June 2008Location of register of members (1 page)
1 December 2007Particulars of mortgage/charge (3 pages)
1 December 2007Particulars of mortgage/charge (3 pages)
20 November 2007Registered office changed on 20/11/07 from: 51 borough high street, london, SE1 1NB (1 page)
20 November 2007Registered office changed on 20/11/07 from: 51 borough high street, london, SE1 1NB (1 page)
20 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 January 2007Return made up to 22/12/06; full list of members (12 pages)
23 January 2007Return made up to 22/12/06; full list of members (12 pages)
27 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
30 January 2006Return made up to 22/12/05; full list of members (7 pages)
30 January 2006Return made up to 22/12/05; full list of members (7 pages)
29 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 January 2005Return made up to 22/12/04; full list of members (7 pages)
6 January 2005Return made up to 22/12/04; full list of members (7 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 January 2004Return made up to 22/12/03; full list of members (7 pages)
7 January 2004Return made up to 22/12/03; full list of members (7 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
28 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 December 2002Return made up to 22/12/02; full list of members (7 pages)
18 December 2002Return made up to 22/12/02; full list of members (7 pages)
25 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
25 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 January 2002Declaration of satisfaction of mortgage/charge (1 page)
9 January 2002Declaration of satisfaction of mortgage/charge (1 page)
8 January 2002£ ic 50000/37500 31/07/01 £ sr 12500@1=12500 (1 page)
8 January 2002Return made up to 22/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2002Return made up to 22/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2002£ ic 50000/37500 31/07/01 £ sr 12500@1=12500 (1 page)
13 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2001Director resigned (1 page)
24 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 January 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(7 pages)
18 January 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(7 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 December 1999Return made up to 22/12/99; full list of members (7 pages)
22 December 1999Return made up to 22/12/99; full list of members (7 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
7 January 1999Return made up to 22/12/98; full list of members (6 pages)
7 January 1999Return made up to 22/12/98; full list of members (6 pages)
25 July 1998Registered office changed on 25/07/98 from: 22 melton street, london, NW1 2BW (1 page)
25 July 1998Registered office changed on 25/07/98 from: 22 melton street, london, NW1 2BW (1 page)
8 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 February 1998Particulars of mortgage/charge (3 pages)
2 February 1998Particulars of mortgage/charge (3 pages)
15 January 1998Return made up to 22/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1998Return made up to 22/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1997Full accounts made up to 31 December 1996 (13 pages)
10 June 1997Full accounts made up to 31 December 1996 (13 pages)
21 April 1997Particulars of mortgage/charge (3 pages)
21 April 1997Particulars of mortgage/charge (3 pages)
21 January 1997Return made up to 22/12/96; full list of members (6 pages)
21 January 1997Return made up to 22/12/96; full list of members (6 pages)
10 September 1996Full accounts made up to 31 December 1995 (13 pages)
10 September 1996Full accounts made up to 31 December 1995 (13 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
6 August 1996Ad 20/06/96--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
6 August 1996Ad 20/06/96--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
8 March 1996Return made up to 22/12/95; no change of members (6 pages)
8 March 1996Return made up to 22/12/95; no change of members (6 pages)
18 October 1995Particulars of mortgage/charge (6 pages)
18 October 1995Particulars of mortgage/charge (6 pages)
3 October 1995Full accounts made up to 31 December 1994 (14 pages)
3 October 1995Full accounts made up to 31 December 1994 (14 pages)
15 February 1995Particulars of mortgage/charge (3 pages)
15 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
30 September 1994Company name changed baxhor travel LIMITED\certificate issued on 01/10/94 (2 pages)
30 September 1994Company name changed baxhor travel LIMITED\certificate issued on 01/10/94 (2 pages)
11 February 1994Particulars of mortgage/charge (3 pages)
11 February 1994Particulars of mortgage/charge (3 pages)
9 August 1993Particulars of mortgage/charge (3 pages)
9 August 1993Particulars of mortgage/charge (3 pages)
7 July 1993Memorandum and Articles of Association (9 pages)
7 July 1993Memorandum and Articles of Association (9 pages)
14 January 1993Particulars of mortgage/charge (3 pages)
14 January 1993Particulars of mortgage/charge (3 pages)
14 May 1992Particulars of mortgage/charge (3 pages)
14 May 1992Particulars of mortgage/charge (3 pages)
8 July 1991Particulars of mortgage/charge (3 pages)
8 July 1991Particulars of mortgage/charge (3 pages)
6 December 1973Company name changed\certificate issued on 06/12/73 (4 pages)
6 December 1973Company name changed\certificate issued on 06/12/73 (4 pages)
5 December 1969Incorporation (14 pages)
5 December 1969Incorporation (14 pages)