Erith
Kent
DA8 3DS
Secretary Name | Mr David Narborough Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1992(17 years, 11 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Elms 57 Lesney Park Erith Kent DA8 3DS |
Director Name | Kathryn Mary Jane Clarke |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 1993(19 years, 1 month after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Nursing Sister |
Country of Residence | England |
Correspondence Address | 57 Lesney Park Erith Kent DA8 3DS |
Director Name | Mr Herbert Strickland Clarke |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 January 1996) |
Role | Wharfinger |
Correspondence Address | St Marys 106 Bexley Road Erith Kent DA8 3SP |
Director Name | Mr William John Davies |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(17 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 January 1993) |
Role | Travel Agent |
Correspondence Address | 421 Princes Road Dartford Kent DA1 1RB |
Director Name | Joan Marilyn Jones |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(17 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 1998) |
Role | Travel Agent |
Correspondence Address | 36 Coniston Road Barnehurst Bexleyheath Kent DA7 6PY |
Director Name | Pauline Elizabeth Clarke |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 January 2002) |
Role | Retired Secretary |
Correspondence Address | 106 Bexley Road Erith Kent DA8 3SP |
Telephone | 01322 338422 |
---|---|
Telephone region | Dartford |
Registered Address | 57 Lesney Park Erith DA8 3DS |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Colyers |
Built Up Area | Greater London |
20k at £1 | David Narborough Clarke 50.00% Ordinary |
---|---|
15k at £1 | Kathryn M.j Clarke 37.50% Ordinary |
5k at £1 | Lindsay Denise Kavanagh 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £125,255 |
Net Worth | £50,616 |
Cash | £205,144 |
Current Liabilities | £212,837 |
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 | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
4 October 1991 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 |
21 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
22 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
16 February 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
11 July 2018 | Amended total exemption full accounts made up to 30 June 2016 (10 pages) |
29 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
1 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
1 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
25 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
25 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
18 March 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
18 March 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
7 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
24 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
2 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
14 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
14 May 2010 | Director's details changed for Kathryn Mary Jane Clarke on 8 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Kathryn Mary Jane Clarke on 8 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Mr David Narborough Clarke on 8 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr David Narborough Clarke on 8 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr David Narborough Clarke on 8 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Kathryn Mary Jane Clarke on 8 May 2010 (2 pages) |
21 January 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
21 January 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
29 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
18 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
18 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
23 May 2008 | Location of debenture register (1 page) |
23 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from bank chambers 70 pier rd erith kent DA8 1TA (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from bank chambers 70 pier rd erith kent DA8 1TA (1 page) |
23 May 2008 | Location of debenture register (1 page) |
23 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
22 May 2008 | Location of register of members (1 page) |
22 May 2008 | Location of register of members (1 page) |
30 January 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
30 January 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
25 May 2007 | Return made up to 08/05/07; full list of members (7 pages) |
25 May 2007 | Return made up to 08/05/07; full list of members (7 pages) |
26 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
26 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
12 June 2006 | Return made up to 08/05/06; full list of members (8 pages) |
12 June 2006 | Return made up to 08/05/06; full list of members (8 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
19 January 2006 | Ad 05/12/05--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages) |
19 January 2006 | Ad 05/12/05--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages) |
18 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
18 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (4 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (4 pages) |
10 June 2004 | Return made up to 08/05/04; no change of members (7 pages) |
10 June 2004 | Return made up to 08/05/04; no change of members (7 pages) |
27 April 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
27 April 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
30 June 2003 | Return made up to 08/05/03; no change of members (7 pages) |
30 June 2003 | Return made up to 08/05/03; no change of members (7 pages) |
2 January 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
2 January 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
14 June 2002 | Return made up to 08/05/02; full list of members
|
14 June 2002 | Return made up to 08/05/02; full list of members
|
27 December 2001 | Accounts for a small company made up to 30 June 2001 (4 pages) |
27 December 2001 | Accounts for a small company made up to 30 June 2001 (4 pages) |
15 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
15 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
4 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
4 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
5 June 2000 | Return made up to 08/05/00; full list of members
|
5 June 2000 | Return made up to 08/05/00; full list of members
|
4 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
4 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
1 July 1999 | Return made up to 08/05/99; no change of members (6 pages) |
1 July 1999 | Return made up to 08/05/99; no change of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
8 July 1998 | Return made up to 08/05/98; full list of members (6 pages) |
8 July 1998 | Return made up to 08/05/98; full list of members (6 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
6 January 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
6 January 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
30 June 1997 | Return made up to 08/05/97; no change of members (4 pages) |
30 June 1997 | Return made up to 08/05/97; no change of members (4 pages) |
3 January 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
3 January 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
25 July 1996 | Return made up to 08/05/96; full list of members (8 pages) |
25 July 1996 | Return made up to 08/05/96; full list of members (8 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
3 January 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
3 January 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
3 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
3 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |