Company NameAnglo - California Travel Service (UK) Limited
DirectorLee Charles Murray
Company StatusActive
Company Number01151356
CategoryPrivate Limited Company
Incorporation Date14 December 1973(50 years, 5 months ago)

Business Activity

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

Directors

Director NameLee Charles Murray
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1991(17 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address57 Princes View
Dartford
Kent
DA1 1RJ
Secretary NameLesley Lingham
NationalityBritish
StatusCurrent
Appointed01 July 2006(32 years, 6 months after company formation)
Appointment Duration17 years, 10 months
RoleLocal Government Officer
Correspondence Address57 Princes View
Dartford
Kent
DA1 1RJ
Director NameMr Antonio Barranco
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(17 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1991)
RoleHotelier
Country of ResidenceEngland
Correspondence Address12 Cumberlands
Kenley
Surrey
CR8 5DX
Director NameMrs Maureen Jane Kercher
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(17 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 06 February 2005)
RoleTravel Agent Ltd
Correspondence Address20 West Meads
Horley
Surrey
RH6 7AF
Secretary NameMrs Nora Rayner
NationalityBritish
StatusResigned
Appointed07 July 1991(17 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 June 1999)
RoleCompany Director
Correspondence Address31 York Crescent
Aldershot
Hampshire
GU11 3JN
Secretary NameGladys Murray
NationalityBritish
StatusResigned
Appointed22 June 1999(25 years, 6 months after company formation)
Appointment Duration7 years (resigned 01 July 2006)
RoleCompany Director
Correspondence Address6 Green Way
London
SE9 5SZ

Contact

Websitenorwoodtravel.com
Telephone01322 303240
Telephone regionDartford

Location

Registered Address133 Station Road
Sidcup
Kent
DA15 7AA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10k at £1Lee Charles Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£68,426
Cash£116,394
Current Liabilities£53,173

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

27 June 2013Delivered on: 6 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 February 2011Delivered on: 22 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: L/H property known as 202 norwood road, london, t/no: TGL22951.
Outstanding
29 January 2001Delivered on: 3 February 2001
Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 August 2007Delivered on: 17 August 2007
Satisfied on: 25 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(4 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(4 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 10,000
(4 pages)
27 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 10,000
(4 pages)
27 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 10,000
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 March 2014Statement by directors (1 page)
31 March 2014Solvency statement dated 26/03/14 (1 page)
31 March 2014Statement of capital on 31 March 2014
  • GBP 10,000
(4 pages)
31 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 March 2014Solvency statement dated 26/03/14 (1 page)
31 March 2014Statement of capital on 31 March 2014
  • GBP 10,000
(4 pages)
31 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 March 2014Statement by directors (1 page)
6 September 2013Registered office address changed from 202 Norwood Road London SE27 9AU on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 202 Norwood Road London SE27 9AU on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 202 Norwood Road London SE27 9AU on 6 September 2013 (1 page)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
6 July 2013Registration of charge 011513560004 (21 pages)
6 July 2013Registration of charge 011513560004 (21 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 July 2011Director's details changed for Lee Charles Murray on 8 June 2010 (2 pages)
8 July 2011Director's details changed for Lee Charles Murray on 8 June 2010 (2 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
8 July 2011Director's details changed for Lee Charles Murray on 8 June 2010 (2 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 July 2010Director's details changed for Lee Charles Murray on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Lee Charles Murray on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Lee Charles Murray on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2009Return made up to 01/07/09; full list of members (3 pages)
11 August 2009Return made up to 01/07/09; full list of members (3 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 September 2008Return made up to 01/07/08; full list of members (3 pages)
16 September 2008Return made up to 01/07/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 August 2007Particulars of mortgage/charge (6 pages)
17 August 2007Particulars of mortgage/charge (6 pages)
26 July 2007Return made up to 01/07/07; no change of members (6 pages)
26 July 2007Return made up to 01/07/07; no change of members (6 pages)
21 February 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 February 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006Return made up to 01/07/06; full list of members (7 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006New secretary appointed (2 pages)
24 August 2006Return made up to 01/07/06; full list of members (7 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 September 2005Return made up to 01/07/05; full list of members (7 pages)
15 September 2005Return made up to 01/07/05; full list of members (7 pages)
31 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
31 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 August 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 July 2003Return made up to 01/07/03; full list of members (7 pages)
8 July 2003Return made up to 01/07/03; full list of members (7 pages)
1 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 August 2002Return made up to 01/07/02; full list of members (8 pages)
19 August 2002Return made up to 01/07/02; full list of members (8 pages)
11 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 February 2001Particulars of mortgage/charge (7 pages)
3 February 2001Particulars of mortgage/charge (7 pages)
11 July 2000Return made up to 01/07/00; full list of members (6 pages)
11 July 2000Return made up to 01/07/00; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999Return made up to 01/07/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999Return made up to 01/07/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 September 1999New secretary appointed (2 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 August 1998Return made up to 01/07/98; no change of members (4 pages)
4 August 1998Return made up to 01/07/98; no change of members (4 pages)
25 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 July 1997Return made up to 01/07/97; full list of members (6 pages)
13 July 1997Return made up to 01/07/97; full list of members (6 pages)
31 July 1996Return made up to 07/07/96; change of members (6 pages)
31 July 1996Return made up to 07/07/96; change of members (6 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 July 1995Return made up to 07/07/95; no change of members (4 pages)
11 July 1995Return made up to 07/07/95; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
19 July 1994Return made up to 07/07/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
19 July 1994Return made up to 07/07/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
28 October 1993Ad 15/10/93--------- £ si 54000@1=54000 £ ic 40000/94000 (2 pages)
28 October 1993Ad 15/10/93--------- £ si 54000@1=54000 £ ic 40000/94000 (2 pages)
14 December 1973Incorporation (14 pages)
14 December 1973Incorporation (14 pages)