L'Eixample
Barcelona
08011
Director Name | Sheila Ann Horsburgh |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(20 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2002) |
Role | Director And General Manager |
Correspondence Address | 9 Clare Way Sevenoaks Kent TN13 1QL |
Director Name | Olive Lucy Robbens |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 November 1994) |
Role | Travel Agent |
Correspondence Address | Fairhaven Riding Lane Hildenborough Tonbridge Kent TN11 9LR |
Director Name | Mr Stuart Victor Robbens |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 April 1998) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Fauchons, Philpots Lane Hildenborough Tonbridge Kent TN11 8PB |
Secretary Name | Olive Lucy Robbens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 November 1994) |
Role | Company Director |
Correspondence Address | Fairhaven Riding Lane Hildenborough Tonbridge Kent TN11 9LR |
Secretary Name | Mrs Margaret Ann Jane Robbens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(23 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 April 1998) |
Role | Company Director |
Correspondence Address | Fauchons Philpots Lane Hildenborough Tonbridge Kent TN11 8PB |
Director Name | Mrs Margaret Ann Jane Robbens |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(26 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 22 April 1998) |
Role | Travel Agent |
Correspondence Address | Fauchons Philpots Lane Hildenborough Tonbridge Kent TN11 8PB |
Director Name | Barbara Ann Piper |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 February 2003) |
Role | Company Director |
Correspondence Address | 6 Sandown Close Tunbridge Wells Kent TN2 4RL |
Director Name | Mr John Peter Piper |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 February 2003) |
Role | Company Director |
Correspondence Address | 6 Sandown Close Tunbridge Wells Kent TN2 4RL |
Secretary Name | Barbara Ann Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 February 2003) |
Role | Company Director |
Correspondence Address | 6 Sandown Close Tunbridge Wells Kent TN2 4RL |
Director Name | Mr Brian George Marks |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(31 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25-27 Grosvenor Road Tunbridge Wells Kent TN2 1AJ |
Director Name | Mr Ronald Francis Marks |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(31 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 09 September 2021) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 25-27 Grosvenor Road Tunbridge Wells Kent TN2 1AJ |
Director Name | Mrs Sally Ann Barbara Marks |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(31 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 09 September 2021) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 25-27 Grosvenor Road Tunbridge Wells Kent TN2 1AJ |
Secretary Name | Mrs Sally Ann Barbara Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(31 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 09 September 2021) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 25-27 Grosvenor Road Tunbridge Wells Kent TN2 1AJ |
Website | www.sevenoakstravel.co.uk |
---|---|
Telephone | 01622 762141 |
Telephone region | Maidstone |
Registered Address | 128 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
8 May 1998 | Delivered 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 |
---|
25 February 2024 | Director's details changed for Mr Jack Mason on 25 February 2024 (2 pages) |
---|---|
25 February 2024 | Director's details changed for Mr Jack Mason on 25 February 2024 (2 pages) |
25 February 2024 | Registered 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 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
11 December 2023 | Registration of charge 010299850002, created on 30 November 2023 (47 pages) |
22 September 2023 | Confirmation statement made on 22 September 2023 with updates (5 pages) |
27 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
9 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
20 January 2023 | Director's details changed for Mr Jack Mason on 20 January 2023 (2 pages) |
6 December 2022 | Director's details changed for Mr Jack Mason on 6 December 2022 (2 pages) |
6 December 2022 | Director's details changed for Mr Jack Mason on 6 December 2022 (2 pages) |
30 September 2022 | Director's details changed for Mr Jack Mason on 26 September 2022 (2 pages) |
15 July 2022 | Previous accounting period shortened from 31 October 2022 to 30 June 2022 (1 page) |
13 June 2022 | Registered 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 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
23 April 2022 | Confirmation statement made on 23 April 2022 with updates (5 pages) |
6 March 2022 | Confirmation statement made on 6 March 2022 with updates (5 pages) |
6 March 2022 | Change of details for Baldwins Travel Agency Ltd as a person with significant control on 1 January 2022 (2 pages) |
9 September 2021 | Termination of appointment of Ronald Francis Marks as a director on 9 September 2021 (1 page) |
9 September 2021 | Termination of appointment of Sally Ann Barbara Marks as a director on 9 September 2021 (1 page) |
9 September 2021 | Termination of appointment of Sally Ann Barbara Marks as a secretary on 9 September 2021 (1 page) |
9 September 2021 | Appointment of Mr Jack Mason as a director on 9 September 2021 (2 pages) |
9 September 2021 | Registered 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 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
12 March 2021 | Director's details changed for Mrs Sally Ann Barbara Marks on 28 January 2021 (2 pages) |
12 March 2021 | Director's details changed for Mr Ronald Francis Marks on 28 January 2021 (2 pages) |
25 March 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
16 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
19 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
16 March 2018 | Accounts for a dormant company made up to 31 October 2017 (7 pages) |
13 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
5 April 2016 | Director's details changed for Ronald Francis Marks on 1 March 2016 (2 pages) |
5 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Director's details changed for Mrs Sally Ann Barbara Marks on 1 March 2016 (2 pages) |
5 April 2016 | Director's details changed for Ronald Francis Marks on 1 March 2016 (2 pages) |
5 April 2016 | Director's details changed for Mrs Sally Ann Barbara Marks on 1 March 2016 (2 pages) |
5 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
18 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
23 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 March 2014 | Termination of appointment of Brian Marks as a director (1 page) |
25 March 2014 | Termination of appointment of Brian Marks as a director (1 page) |
25 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Secretary's details changed for Mrs Sally Ann Barbara Marks on 1 November 2009 (1 page) |
19 March 2010 | Director's details changed for Mrs Sally Ann Barbara Marks on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Mrs Sally Ann Barbara Marks on 1 November 2009 (2 pages) |
19 March 2010 | Secretary's details changed for Mrs Sally Ann Barbara Marks on 1 November 2009 (1 page) |
19 March 2010 | Secretary's details changed for Mrs Sally Ann Barbara Marks on 1 November 2009 (1 page) |
19 March 2010 | Director's details changed for Mrs Sally Ann Barbara Marks on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr Brian George Marks on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Ronald Francis Marks on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr Brian George Marks on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Ronald Francis Marks on 1 November 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
17 March 2009 | Location of debenture register (1 page) |
17 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 27 grosvenor road tunbridge wells kent TN1 2AJ (1 page) |
17 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 27 grosvenor road tunbridge wells kent TN1 2AJ (1 page) |
17 March 2009 | Location of debenture register (1 page) |
17 February 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
22 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
19 April 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
19 April 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
26 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
21 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
21 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
10 April 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
10 April 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
29 March 2005 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
29 March 2005 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
18 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
18 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
8 June 2004 | Return made up to 12/03/04; full list of members (7 pages) |
8 June 2004 | Return made up to 12/03/04; full list of members (7 pages) |
11 March 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
11 March 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
23 December 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
23 December 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
5 December 2003 | Auditor's resignation (1 page) |
5 December 2003 | Auditor's resignation (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Return made up to 12/03/03; full list of members
|
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Return made up to 12/03/03; full list of members
|
17 February 2003 | Registered office changed on 17/02/03 from: dorset house 4/5 dorset street sevenoaks kent TN13 1LN (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | Secretary resigned;director resigned (1 page) |
17 February 2003 | Secretary resigned;director resigned (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: dorset house 4/5 dorset street sevenoaks kent TN13 1LN (1 page) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2002 | Accounts for a small company made up to 31 October 2002 (5 pages) |
16 December 2002 | Accounts for a small company made up to 31 October 2002 (5 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
20 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
8 January 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
8 January 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
27 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
27 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
8 January 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
17 March 2000 | Return made up to 12/03/00; full list of members
|
17 March 2000 | Return made up to 12/03/00; full list of members
|
25 January 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
2 April 1999 | Return made up to 12/03/99; full list of members
|
2 April 1999 | Return made up to 12/03/99; full list of members
|
19 March 1999 | Full accounts made up to 31 October 1998 (12 pages) |
19 March 1999 | Full accounts made up to 31 October 1998 (12 pages) |
2 June 1998 | Form 882R replaces previous form (2 pages) |
2 June 1998 | Ad 26/05/98--------- £ si 16000@1=16000 £ ic 34000/50000 (2 pages) |
2 June 1998 | Form 882R replaces previous form (2 pages) |
2 June 1998 | Ad 26/05/98--------- £ si 16000@1=16000 £ ic 34000/50000 (2 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Auditor's resignation (1 page) |
13 May 1998 | Auditor's resignation (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New secretary appointed;new director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Secretary resigned;director resigned (1 page) |
28 April 1998 | Ad 22/04/98--------- £ si 12000@1=12000 £ ic 22000/34000 (2 pages) |
28 April 1998 | New secretary appointed;new director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Ad 22/04/98--------- £ si 12000@1=12000 £ ic 22000/34000 (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Secretary resigned;director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
23 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
23 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
6 March 1998 | Full accounts made up to 31 October 1997 (10 pages) |
6 March 1998 | Full accounts made up to 31 October 1997 (10 pages) |
18 March 1997 | Full accounts made up to 31 October 1996 (10 pages) |
18 March 1997 | Full accounts made up to 31 October 1996 (10 pages) |
27 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
27 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
24 March 1996 | Full accounts made up to 31 October 1995 (11 pages) |
24 March 1996 | Full accounts made up to 31 October 1995 (11 pages) |
22 November 1984 | Resolutions
|
22 November 1984 | Resolutions
|
5 November 1984 | Increase in nominal capital (1 page) |
5 November 1984 | Increase in nominal capital (1 page) |