Company NameClarkes Travel Limited
DirectorsDavid Narborough Clarke and Kathryn Mary Jane Clarke
Company StatusActive
Company Number01173970
CategoryPrivate Limited Company
Incorporation Date14 June 1974(49 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Narborough Clarke
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1992(17 years, 11 months after company formation)
Appointment Duration31 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Elms 57 Lesney Park
Erith
Kent
DA8 3DS
Secretary NameMr David Narborough Clarke
NationalityBritish
StatusCurrent
Appointed08 May 1992(17 years, 11 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elms 57 Lesney Park
Erith
Kent
DA8 3DS
Director NameKathryn Mary Jane Clarke
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1993(19 years, 1 month after company formation)
Appointment Duration30 years, 9 months
RoleNursing Sister
Country of ResidenceEngland
Correspondence Address57 Lesney Park
Erith
Kent
DA8 3DS
Director NameMr Herbert Strickland Clarke
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(17 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 January 1996)
RoleWharfinger
Correspondence AddressSt Marys 106 Bexley Road
Erith
Kent
DA8 3SP
Director NameMr William John Davies
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(17 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 January 1993)
RoleTravel Agent
Correspondence Address421 Princes Road
Dartford
Kent
DA1 1RB
Director NameJoan Marilyn Jones
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(17 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 May 1998)
RoleTravel Agent
Correspondence Address36 Coniston Road
Barnehurst
Bexleyheath
Kent
DA7 6PY
Director NamePauline Elizabeth Clarke
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(19 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 11 January 2002)
RoleRetired Secretary
Correspondence Address106 Bexley Road
Erith
Kent
DA8 3SP

Contact

Telephone01322 338422
Telephone regionDartford

Location

Registered Address57 Lesney Park
Erith
DA8 3DS
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardColyers
Built Up AreaGreater London

Shareholders

20k at £1David Narborough Clarke
50.00%
Ordinary
15k at £1Kathryn M.j Clarke
37.50%
Ordinary
5k at £1Lindsay Denise Kavanagh
12.50%
Ordinary

Financials

Year2014
Turnover£125,255
Net Worth£50,616
Cash£205,144
Current Liabilities£212,837

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 Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Charges

4 October 1991Delivered on: 16 October 1991
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 £35,000 together with interest accrued on an account numbered 6740472.
Outstanding
5 May 1989Delivered on: 16 May 1989
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: All moneys from time to time held to the credit of the company by the bank on any current deposit and/or other accounts.
Outstanding
25 May 1988Delivered on: 2 June 1988
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 £20,000 bond dated 1.3.87 the association of british travel agents limited.
Particulars: The sum of £20,000 to be held by the national westminster bank PLC account number 53076109.
Outstanding

Filing History

21 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
22 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
16 February 2019Micro company accounts made up to 30 June 2018 (6 pages)
11 July 2018Amended total exemption full accounts made up to 30 June 2016 (10 pages)
29 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 40,000
(5 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 40,000
(5 pages)
1 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
1 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 40,000
(5 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 40,000
(5 pages)
25 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
25 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 40,000
(5 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 40,000
(5 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 40,000
(5 pages)
18 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
18 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
7 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
7 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
24 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
2 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
14 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
14 May 2010Director's details changed for Kathryn Mary Jane Clarke on 8 May 2010 (2 pages)
14 May 2010Director's details changed for Kathryn Mary Jane Clarke on 8 May 2010 (2 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Mr David Narborough Clarke on 8 May 2010 (2 pages)
14 May 2010Director's details changed for Mr David Narborough Clarke on 8 May 2010 (2 pages)
14 May 2010Director's details changed for Mr David Narborough Clarke on 8 May 2010 (2 pages)
14 May 2010Director's details changed for Kathryn Mary Jane Clarke on 8 May 2010 (2 pages)
21 January 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
21 January 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
29 May 2009Return made up to 08/05/09; full list of members (4 pages)
29 May 2009Return made up to 08/05/09; full list of members (4 pages)
18 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
18 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
23 May 2008Location of debenture register (1 page)
23 May 2008Return made up to 08/05/08; full list of members (4 pages)
23 May 2008Registered office changed on 23/05/2008 from bank chambers 70 pier rd erith kent DA8 1TA (1 page)
23 May 2008Registered office changed on 23/05/2008 from bank chambers 70 pier rd erith kent DA8 1TA (1 page)
23 May 2008Location of debenture register (1 page)
23 May 2008Return made up to 08/05/08; full list of members (4 pages)
22 May 2008Location of register of members (1 page)
22 May 2008Location of register of members (1 page)
30 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
30 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
25 May 2007Return made up to 08/05/07; full list of members (7 pages)
25 May 2007Return made up to 08/05/07; full list of members (7 pages)
26 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
26 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
12 June 2006Return made up to 08/05/06; full list of members (8 pages)
12 June 2006Return made up to 08/05/06; full list of members (8 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (5 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (5 pages)
19 January 2006Ad 05/12/05--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages)
19 January 2006Ad 05/12/05--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages)
18 June 2005Return made up to 08/05/05; full list of members (7 pages)
18 June 2005Return made up to 08/05/05; full list of members (7 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (4 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (4 pages)
10 June 2004Return made up to 08/05/04; no change of members (7 pages)
10 June 2004Return made up to 08/05/04; no change of members (7 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (4 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (4 pages)
30 June 2003Return made up to 08/05/03; no change of members (7 pages)
30 June 2003Return made up to 08/05/03; no change of members (7 pages)
2 January 2003Accounts for a small company made up to 30 June 2002 (4 pages)
2 January 2003Accounts for a small company made up to 30 June 2002 (4 pages)
14 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 December 2001Accounts for a small company made up to 30 June 2001 (4 pages)
27 December 2001Accounts for a small company made up to 30 June 2001 (4 pages)
15 May 2001Return made up to 08/05/01; full list of members (7 pages)
15 May 2001Return made up to 08/05/01; full list of members (7 pages)
4 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
4 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
5 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
4 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
1 July 1999Return made up to 08/05/99; no change of members (6 pages)
1 July 1999Return made up to 08/05/99; no change of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
8 July 1998Return made up to 08/05/98; full list of members (6 pages)
8 July 1998Return made up to 08/05/98; full list of members (6 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
6 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
6 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
30 June 1997Return made up to 08/05/97; no change of members (4 pages)
30 June 1997Return made up to 08/05/97; no change of members (4 pages)
3 January 1997Accounts for a small company made up to 30 June 1996 (4 pages)
3 January 1997Accounts for a small company made up to 30 June 1996 (4 pages)
25 July 1996Return made up to 08/05/96; full list of members (8 pages)
25 July 1996Return made up to 08/05/96; full list of members (8 pages)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
3 January 1996Accounts for a small company made up to 30 June 1995 (4 pages)
3 January 1996Accounts for a small company made up to 30 June 1995 (4 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)