London
WC2A 2JR
Director Name | David John Smith |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 September 1994) |
Role | Director Travel Agency |
Correspondence Address | 162 Havant Road Drayton Portsmouth Hampshire PO6 2JQ |
Director Name | Norman Frederick Williams |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(19 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 07 February 2008) |
Role | Director Travel Agency |
Correspondence Address | 35 Swaythling Road West End Southampton Hampshire SO30 3AG |
Director Name | Paul Richard Gardner |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(19 years, 8 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 30 November 2015) |
Role | Director Travel Agency |
Country of Residence | United Kingdom |
Correspondence Address | Kings House 14 New Road Romsey Hampshire SO51 7LN |
Director Name | Rosemary Irene Williams |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(19 years, 8 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 30 November 2015) |
Role | Director Travel Agency |
Country of Residence | United Kingdom |
Correspondence Address | 35 Swaythling Road West End Southampton Hampshire SO30 3AG |
Director Name | Adrian Roy Williams |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(19 years, 8 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 31 January 2018) |
Role | Director Travel Agency |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kingfisher Copse Locks Heath Southampton SO31 6WT |
Secretary Name | Rosemary Irene Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Swaythling Road West End Southampton Hampshire SO30 3AG |
Secretary Name | Adrian Roy Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(27 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 30 November 2015) |
Role | Director Travel Agency |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kingfisher Copse Locks Heath Southampton SO31 6WT |
Director Name | Julie Ann Oliver |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(44 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 August 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Waterside Drive Langley Slough SL3 6EZ |
Secretary Name | Mark Parminter |
---|---|
Status | Resigned |
Appointed | 30 November 2015(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | 6th Floor, Armstrong House 38 Market Square Uxbridge Middlesex UB8 1NG |
Secretary Name | Mrs Tracey Demirkazik |
---|---|
Status | Resigned |
Appointed | 31 January 2018(46 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 June 2018) |
Role | Company Director |
Correspondence Address | 4 Waterside Court Waterside Drive Langley Berks SL3 6EZ |
Director Name | Mr Ian Martin Wyatt |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(46 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 May 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Waterside Court Waterside Drive Langley Berks SL3 6EZ |
Secretary Name | Mr Ian Wyatt |
---|---|
Status | Resigned |
Appointed | 01 June 2018(46 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 May 2019) |
Role | Company Director |
Correspondence Address | 4 Waterside Court Waterside Drive Langley Berks SL3 6EZ |
Website | www.amitytravel.co.uk |
---|---|
Telephone | 01489 589958 |
Telephone region | Bishops Waltham |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
37.5k at £1 | Adrian Roy Williams 37.88% Ordinary |
---|---|
36k at £1 | Paul Richard Gardner 36.36% Ordinary |
25.5k at £1 | Rosemary Irene Williams 25.76% Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £692,364 |
Cash | £578,198 |
Current Liabilities | £1,307,049 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
10 May 1995 | Delivered on: 16 May 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
13 December 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
16 June 2023 | Change of details for Ickenham Travel Group Plc as a person with significant control on 23 March 2023 (2 pages) |
7 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2023 | Confirmation statement made on 20 March 2023 with updates (4 pages) |
4 April 2023 | Previous accounting period extended from 29 September 2022 to 29 March 2023 (1 page) |
13 September 2022 | Accounts for a small company made up to 29 September 2021 (11 pages) |
24 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 29 September 2020 (6 pages) |
16 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
1 September 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
1 September 2020 | Registered office address changed from 4 Waterside Court Waterside Drive Langley Berks SL3 6EZ England to 11 South Road Brighton BN1 6SB on 1 September 2020 (1 page) |
30 April 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
14 November 2019 | Previous accounting period shortened from 31 March 2020 to 30 September 2019 (1 page) |
19 September 2019 | Full accounts made up to 31 March 2019 (18 pages) |
16 August 2019 | Termination of appointment of Julie Ann Oliver as a director on 16 August 2019 (1 page) |
21 May 2019 | Director's details changed for Mr Peter William Reglar on 20 May 2019 (2 pages) |
21 May 2019 | Termination of appointment of Ian Martin Wyatt as a director on 20 May 2019 (1 page) |
21 May 2019 | Termination of appointment of Ian Wyatt as a secretary on 20 May 2019 (1 page) |
21 May 2019 | Director's details changed for Julie Ann Oliver on 20 May 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 20 March 2019 with updates (5 pages) |
21 March 2019 | Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
17 July 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
1 June 2018 | Termination of appointment of Tracey Demirkazik as a secretary on 1 June 2018 (1 page) |
1 June 2018 | Appointment of Mr Ian Wyatt as a secretary on 1 June 2018 (2 pages) |
1 June 2018 | Appointment of Mr Ian Martin Wyatt as a director on 1 June 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
5 March 2018 | Register inspection address has been changed from Business Travel Direct 6th Floor Armstrong House 38 Market Square Uxbridge UB8 1NG England to 4 Waterside Drive Langley Slough SL3 6EZ (1 page) |
31 January 2018 | Appointment of Mrs Tracey Demirkazik as a secretary on 31 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Adrian Roy Williams as a director on 31 January 2018 (1 page) |
31 January 2018 | Termination of appointment of Mark Parminter as a secretary on 31 January 2018 (1 page) |
23 January 2018 | Registered office address changed from 12 Manor Court Barnes Wallis Road Fareham Hampshire PO15 5th to 4 Waterside Court Waterside Drive Langley Berks SL3 6EZ on 23 January 2018 (1 page) |
22 January 2018 | Change of details for Ickenham Travel Group Plc as a person with significant control on 16 June 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
6 March 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
6 March 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
17 November 2016 | Register inspection address has been changed to Business Travel Direct 6th Floor Armstrong House 38 Market Square Uxbridge UB8 1NG (1 page) |
17 November 2016 | Register inspection address has been changed to Business Travel Direct 6th Floor Armstrong House 38 Market Square Uxbridge UB8 1NG (1 page) |
14 September 2016 | Current accounting period shortened from 30 November 2016 to 30 September 2016 (1 page) |
14 September 2016 | Current accounting period shortened from 30 November 2016 to 30 September 2016 (1 page) |
31 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
24 March 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
24 March 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
30 November 2015 | Termination of appointment of Adrian Roy Williams as a secretary on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Rosemary Irene Williams as a director on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Rosemary Irene Williams as a director on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Paul Richard Gardner as a director on 30 November 2015 (1 page) |
30 November 2015 | Appointment of Julie Ann Oliver as a director on 30 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Adrian Roy Williams as a secretary on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Paul Richard Gardner as a director on 30 November 2015 (1 page) |
30 November 2015 | Appointment of Julie Ann Oliver as a director on 30 November 2015 (2 pages) |
30 November 2015 | Appointment of Mark Parminter as a secretary on 30 November 2015 (2 pages) |
30 November 2015 | Appointment of Peter William Reglar as a director on 30 November 2015 (2 pages) |
30 November 2015 | Appointment of Mark Parminter as a secretary on 30 November 2015 (2 pages) |
30 November 2015 | Appointment of Peter William Reglar as a director on 30 November 2015 (2 pages) |
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
19 March 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
19 March 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
3 March 2015 | Registered office address changed from Unit4 Manor Court Barnes Wallis Road Segensworth Fareham Hampshire PO15 5TH to 12 Manor Court Barnes Wallis Road Fareham Hampshire PO15 5TH on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Unit4 Manor Court Barnes Wallis Road Segensworth Fareham Hampshire PO15 5TH to 12 Manor Court Barnes Wallis Road Fareham Hampshire PO15 5TH on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Unit4 Manor Court Barnes Wallis Road Segensworth Fareham Hampshire PO15 5TH to 12 Manor Court Barnes Wallis Road Fareham Hampshire PO15 5TH on 3 March 2015 (1 page) |
11 April 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
11 April 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Paul Richard Gardner on 20 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Paul Richard Gardner on 20 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
25 April 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
25 April 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
8 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
16 April 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
16 April 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
21 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
12 September 2011 | Resolutions
|
12 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
12 September 2011 | Resolutions
|
12 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
7 March 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
30 April 2010 | Director's details changed for Adrian Roy Williams on 20 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Rosemary Irene Williams on 20 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Director's details changed for Rosemary Irene Williams on 20 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Paul Richard Gardner on 20 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Paul Richard Gardner on 20 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Adrian Roy Williams on 20 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
24 March 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
27 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
16 March 2009 | Auditor's resignation (1 page) |
16 March 2009 | Auditor's resignation (1 page) |
16 March 2009 | Full accounts made up to 30 November 2008 (16 pages) |
16 March 2009 | Full accounts made up to 30 November 2008 (16 pages) |
15 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
15 April 2008 | Appointment terminated director norman williams (1 page) |
15 April 2008 | Appointment terminated director norman williams (1 page) |
15 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
10 April 2008 | Full accounts made up to 30 November 2007 (20 pages) |
10 April 2008 | Full accounts made up to 30 November 2007 (20 pages) |
16 April 2007 | Full accounts made up to 30 November 2006 (22 pages) |
16 April 2007 | Full accounts made up to 30 November 2006 (22 pages) |
5 April 2007 | Return made up to 20/03/07; full list of members (9 pages) |
5 April 2007 | Return made up to 20/03/07; full list of members (9 pages) |
5 April 2006 | Return made up to 20/03/06; full list of members (9 pages) |
5 April 2006 | Return made up to 20/03/06; full list of members (9 pages) |
7 March 2006 | Full accounts made up to 30 November 2005 (15 pages) |
7 March 2006 | Full accounts made up to 30 November 2005 (15 pages) |
8 April 2005 | Return made up to 20/03/05; full list of members (9 pages) |
8 April 2005 | Return made up to 20/03/05; full list of members (9 pages) |
7 March 2005 | Full accounts made up to 30 November 2004 (19 pages) |
7 March 2005 | Full accounts made up to 30 November 2004 (19 pages) |
1 April 2004 | Return made up to 20/03/04; full list of members
|
1 April 2004 | Return made up to 20/03/04; full list of members
|
26 March 2004 | Full accounts made up to 30 November 2003 (15 pages) |
26 March 2004 | Full accounts made up to 30 November 2003 (15 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
16 May 2003 | Return made up to 20/03/03; full list of members (9 pages) |
16 May 2003 | Return made up to 20/03/03; full list of members (9 pages) |
30 January 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
30 January 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
3 April 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
3 April 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
25 March 2002 | Return made up to 20/03/02; full list of members
|
25 March 2002 | Return made up to 20/03/02; full list of members
|
19 April 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
19 April 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
5 April 2001 | Return made up to 20/03/01; full list of members (8 pages) |
5 April 2001 | Return made up to 20/03/01; full list of members (8 pages) |
25 April 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
25 April 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
19 April 2000 | Return made up to 20/03/00; full list of members
|
19 April 2000 | Return made up to 20/03/00; full list of members
|
14 May 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
14 May 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
17 April 1999 | Return made up to 20/03/99; full list of members
|
17 April 1999 | Return made up to 20/03/99; full list of members
|
3 March 1999 | Resolutions
|
3 March 1999 | Resolutions
|
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | Secretary resigned (1 page) |
24 May 1998 | Full accounts made up to 30 November 1997 (15 pages) |
24 May 1998 | Full accounts made up to 30 November 1997 (15 pages) |
18 April 1998 | Return made up to 20/03/98; no change of members (4 pages) |
18 April 1998 | Return made up to 20/03/98; no change of members (4 pages) |
14 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
14 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
18 March 1997 | Full accounts made up to 30 November 1996 (15 pages) |
18 March 1997 | Full accounts made up to 30 November 1996 (15 pages) |
6 August 1996 | Auditor's resignation (1 page) |
6 August 1996 | Auditor's resignation (1 page) |
6 June 1996 | Full accounts made up to 30 November 1995 (15 pages) |
6 June 1996 | Full accounts made up to 30 November 1995 (15 pages) |
11 March 1996 | Return made up to 20/03/96; full list of members (6 pages) |
11 March 1996 | Return made up to 20/03/96; full list of members (6 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
22 March 1995 | Return made up to 20/03/95; full list of members (6 pages) |
22 March 1995 | Return made up to 20/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
30 July 1986 | Return made up to 02/07/86; full list of members (4 pages) |
30 July 1986 | Return made up to 02/07/86; full list of members (4 pages) |
22 July 1971 | Incorporation (17 pages) |
22 July 1971 | Incorporation (17 pages) |