Company NameSevenoaks Travel Limited
DirectorJack Mason
Company StatusActive
Company Number01029985
CategoryPrivate Limited Company
Incorporation Date5 November 1971(52 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Jack Mason
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(49 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address583 Gran Via De Les Corts Catalanes
L'Eixample
Barcelona
08011
Director NameSheila Ann Horsburgh
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(20 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2002)
RoleDirector And General Manager
Correspondence Address9 Clare Way
Sevenoaks
Kent
TN13 1QL
Director NameOlive Lucy Robbens
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(20 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 November 1994)
RoleTravel Agent
Correspondence AddressFairhaven Riding Lane
Hildenborough
Tonbridge
Kent
TN11 9LR
Director NameMr Stuart Victor Robbens
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(20 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 April 1998)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressFauchons, Philpots Lane
Hildenborough
Tonbridge
Kent
TN11 8PB
Secretary NameOlive Lucy Robbens
NationalityBritish
StatusResigned
Appointed12 March 1992(20 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 November 1994)
RoleCompany Director
Correspondence AddressFairhaven Riding Lane
Hildenborough
Tonbridge
Kent
TN11 9LR
Secretary NameMrs Margaret Ann Jane Robbens
NationalityBritish
StatusResigned
Appointed23 November 1994(23 years after company formation)
Appointment Duration3 years, 5 months (resigned 22 April 1998)
RoleCompany Director
Correspondence AddressFauchons Philpots Lane
Hildenborough
Tonbridge
Kent
TN11 8PB
Director NameMrs Margaret Ann Jane Robbens
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(26 years, 5 months after company formation)
Appointment Duration1 day (resigned 22 April 1998)
RoleTravel Agent
Correspondence AddressFauchons Philpots Lane
Hildenborough
Tonbridge
Kent
TN11 8PB
Director NameBarbara Ann Piper
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(26 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 February 2003)
RoleCompany Director
Correspondence Address6 Sandown Close
Tunbridge Wells
Kent
TN2 4RL
Director NameMr John Peter Piper
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(26 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 February 2003)
RoleCompany Director
Correspondence Address6 Sandown Close
Tunbridge Wells
Kent
TN2 4RL
Secretary NameBarbara Ann Piper
NationalityBritish
StatusResigned
Appointed22 April 1998(26 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 February 2003)
RoleCompany Director
Correspondence Address6 Sandown Close
Tunbridge Wells
Kent
TN2 4RL
Director NameMr Brian George Marks
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(31 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-27 Grosvenor Road
Tunbridge Wells
Kent
TN2 1AJ
Director NameMr Ronald Francis Marks
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(31 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 09 September 2021)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address25-27 Grosvenor Road
Tunbridge Wells
Kent
TN2 1AJ
Director NameMrs Sally Ann Barbara Marks
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(31 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 09 September 2021)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address25-27 Grosvenor Road
Tunbridge Wells
Kent
TN2 1AJ
Secretary NameMrs Sally Ann Barbara Marks
NationalityBritish
StatusResigned
Appointed06 February 2003(31 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 09 September 2021)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address25-27 Grosvenor Road
Tunbridge Wells
Kent
TN2 1AJ

Contact

Websitewww.sevenoakstravel.co.uk
Telephone01622 762141
Telephone regionMaidstone

Location

Registered Address128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

8 May 1998Delivered on: 14 May 1998
Satisfied on: 24 January 2003
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 international air transport association for the sum of £15,000.
Particulars: The sum of £15,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 83232796 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

25 February 2024Director's details changed for Mr Jack Mason on 25 February 2024 (2 pages)
25 February 2024Director's details changed for Mr Jack Mason on 25 February 2024 (2 pages)
25 February 2024Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 25 February 2024 (1 page)
1 February 2024Micro company accounts made up to 30 June 2023 (4 pages)
11 December 2023Registration of charge 010299850002, created on 30 November 2023 (47 pages)
22 September 2023Confirmation statement made on 22 September 2023 with updates (5 pages)
27 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
9 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
20 January 2023Director's details changed for Mr Jack Mason on 20 January 2023 (2 pages)
6 December 2022Director's details changed for Mr Jack Mason on 6 December 2022 (2 pages)
6 December 2022Director's details changed for Mr Jack Mason on 6 December 2022 (2 pages)
30 September 2022Director's details changed for Mr Jack Mason on 26 September 2022 (2 pages)
15 July 2022Previous accounting period shortened from 31 October 2022 to 30 June 2022 (1 page)
13 June 2022Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022 (1 page)
8 June 2022Micro company accounts made up to 31 October 2021 (4 pages)
23 April 2022Confirmation statement made on 23 April 2022 with updates (5 pages)
6 March 2022Confirmation statement made on 6 March 2022 with updates (5 pages)
6 March 2022Change of details for Baldwins Travel Agency Ltd as a person with significant control on 1 January 2022 (2 pages)
9 September 2021Termination of appointment of Ronald Francis Marks as a director on 9 September 2021 (1 page)
9 September 2021Termination of appointment of Sally Ann Barbara Marks as a director on 9 September 2021 (1 page)
9 September 2021Termination of appointment of Sally Ann Barbara Marks as a secretary on 9 September 2021 (1 page)
9 September 2021Appointment of Mr Jack Mason as a director on 9 September 2021 (2 pages)
9 September 2021Registered office address changed from 25-27 Grosvenor Road Tunbridge Wells Kent TN2 1AJ to Kemp House 160 City Road London EC1V 2NX on 9 September 2021 (1 page)
22 April 2021Micro company accounts made up to 31 October 2020 (4 pages)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
12 March 2021Director's details changed for Mrs Sally Ann Barbara Marks on 28 January 2021 (2 pages)
12 March 2021Director's details changed for Mr Ronald Francis Marks on 28 January 2021 (2 pages)
25 March 2020Micro company accounts made up to 31 October 2019 (5 pages)
16 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
19 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 March 2018Accounts for a dormant company made up to 31 October 2017 (7 pages)
13 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 February 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
13 February 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
5 April 2016Director's details changed for Ronald Francis Marks on 1 March 2016 (2 pages)
5 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 50,000
(4 pages)
5 April 2016Director's details changed for Mrs Sally Ann Barbara Marks on 1 March 2016 (2 pages)
5 April 2016Director's details changed for Ronald Francis Marks on 1 March 2016 (2 pages)
5 April 2016Director's details changed for Mrs Sally Ann Barbara Marks on 1 March 2016 (2 pages)
5 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 50,000
(4 pages)
18 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 50,000
(4 pages)
18 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 50,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 March 2014Termination of appointment of Brian Marks as a director (1 page)
25 March 2014Termination of appointment of Brian Marks as a director (1 page)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 50,000
(4 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 50,000
(4 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
5 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
14 March 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
14 March 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
16 March 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
16 March 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
19 March 2010Secretary's details changed for Mrs Sally Ann Barbara Marks on 1 November 2009 (1 page)
19 March 2010Director's details changed for Mrs Sally Ann Barbara Marks on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Mrs Sally Ann Barbara Marks on 1 November 2009 (2 pages)
19 March 2010Secretary's details changed for Mrs Sally Ann Barbara Marks on 1 November 2009 (1 page)
19 March 2010Secretary's details changed for Mrs Sally Ann Barbara Marks on 1 November 2009 (1 page)
19 March 2010Director's details changed for Mrs Sally Ann Barbara Marks on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Mr Brian George Marks on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Ronald Francis Marks on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Mr Brian George Marks on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Ronald Francis Marks on 1 November 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
25 February 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
17 March 2009Location of debenture register (1 page)
17 March 2009Return made up to 12/03/09; full list of members (4 pages)
17 March 2009Registered office changed on 17/03/2009 from 27 grosvenor road tunbridge wells kent TN1 2AJ (1 page)
17 March 2009Return made up to 12/03/09; full list of members (4 pages)
17 March 2009Location of register of members (1 page)
17 March 2009Location of register of members (1 page)
17 March 2009Registered office changed on 17/03/2009 from 27 grosvenor road tunbridge wells kent TN1 2AJ (1 page)
17 March 2009Location of debenture register (1 page)
17 February 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
17 February 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
22 April 2008Return made up to 12/03/08; full list of members (4 pages)
22 April 2008Return made up to 12/03/08; full list of members (4 pages)
31 March 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
31 March 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
19 April 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
19 April 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
26 March 2007Return made up to 12/03/07; full list of members (3 pages)
26 March 2007Return made up to 12/03/07; full list of members (3 pages)
21 April 2006Return made up to 12/03/06; full list of members (7 pages)
21 April 2006Return made up to 12/03/06; full list of members (7 pages)
10 April 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
10 April 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
1 April 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
1 April 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
29 March 2005Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
29 March 2005Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
18 March 2005Return made up to 12/03/05; full list of members (7 pages)
18 March 2005Return made up to 12/03/05; full list of members (7 pages)
8 June 2004Return made up to 12/03/04; full list of members (7 pages)
8 June 2004Return made up to 12/03/04; full list of members (7 pages)
11 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
11 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
23 December 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
23 December 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
5 December 2003Auditor's resignation (1 page)
5 December 2003Auditor's resignation (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003Return made up to 12/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Return made up to 12/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 February 2003Registered office changed on 17/02/03 from: dorset house 4/5 dorset street sevenoaks kent TN13 1LN (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New secretary appointed;new director appointed (2 pages)
17 February 2003Secretary resigned;director resigned (1 page)
17 February 2003Secretary resigned;director resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: dorset house 4/5 dorset street sevenoaks kent TN13 1LN (1 page)
17 February 2003New secretary appointed;new director appointed (2 pages)
17 February 2003Director resigned (1 page)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2002Accounts for a small company made up to 31 October 2002 (5 pages)
16 December 2002Accounts for a small company made up to 31 October 2002 (5 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
20 March 2002Return made up to 12/03/02; full list of members (6 pages)
20 March 2002Return made up to 12/03/02; full list of members (6 pages)
8 January 2002Accounts for a small company made up to 31 October 2001 (6 pages)
8 January 2002Accounts for a small company made up to 31 October 2001 (6 pages)
27 March 2001Return made up to 12/03/01; full list of members (7 pages)
27 March 2001Return made up to 12/03/01; full list of members (7 pages)
8 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
8 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
17 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
2 April 1999Return made up to 12/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 1999Return made up to 12/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 1999Full accounts made up to 31 October 1998 (12 pages)
19 March 1999Full accounts made up to 31 October 1998 (12 pages)
2 June 1998Form 882R replaces previous form (2 pages)
2 June 1998Ad 26/05/98--------- £ si 16000@1=16000 £ ic 34000/50000 (2 pages)
2 June 1998Form 882R replaces previous form (2 pages)
2 June 1998Ad 26/05/98--------- £ si 16000@1=16000 £ ic 34000/50000 (2 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Auditor's resignation (1 page)
13 May 1998Auditor's resignation (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New secretary appointed;new director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Secretary resigned;director resigned (1 page)
28 April 1998Ad 22/04/98--------- £ si 12000@1=12000 £ ic 22000/34000 (2 pages)
28 April 1998New secretary appointed;new director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Ad 22/04/98--------- £ si 12000@1=12000 £ ic 22000/34000 (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Secretary resigned;director resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
23 March 1998Return made up to 12/03/98; no change of members (4 pages)
23 March 1998Return made up to 12/03/98; no change of members (4 pages)
6 March 1998Full accounts made up to 31 October 1997 (10 pages)
6 March 1998Full accounts made up to 31 October 1997 (10 pages)
18 March 1997Full accounts made up to 31 October 1996 (10 pages)
18 March 1997Full accounts made up to 31 October 1996 (10 pages)
27 March 1996Return made up to 12/03/96; full list of members (6 pages)
27 March 1996Return made up to 12/03/96; full list of members (6 pages)
24 March 1996Full accounts made up to 31 October 1995 (11 pages)
24 March 1996Full accounts made up to 31 October 1995 (11 pages)
22 November 1984Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 November 1984Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 November 1984Increase in nominal capital (1 page)
5 November 1984Increase in nominal capital (1 page)