London
SW6 4LZ
Director Name | Mrs Gloria Valerie Brunskill |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(13 years, 4 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 23 December 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Orchards 29 Dover Park Drive London SW15 5BD |
Director Name | Mr Norman Brunskill |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(13 years, 4 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 23 December 2019) |
Role | Travel Consultant |
Country of Residence | England |
Correspondence Address | The Orchards 29 Dover Park Drive London SW15 5BD |
Secretary Name | Murugasu Sahadevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(13 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | 7a Penwith Road London SW1 4PU |
Director Name | Helen Clare Edwards |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(13 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 10 April 1999) |
Role | Travel Consultant |
Correspondence Address | 9 Pulsborough Road Southfields London SW8 5UN |
Director Name | Catherine Ruth Leech |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 February 2005) |
Role | Travel Consultant |
Correspondence Address | 27b Esmond Road London W4 1JG |
Secretary Name | Mrs Gloria Valerie Brunskill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(27 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 23 December 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Orchards 29 Dover Park Drive London SW15 5BD |
Director Name | Mr Mark Nowikow |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(30 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Point Fourth Floor 210 New Kings Road London SW6 4NZ |
Website | www.caribtours.co.uk |
---|---|
Telephone | 020 77510660 |
Telephone region | London |
Registered Address | 126-128 New Kings Road London SW6 4LZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
3.3k at £1 | Gloria Valerie Brunskill 6.67% Ordinary A |
---|---|
25k at £1 | Norman Brunskill 50.01% Ordinary A |
16.7k at £1 | Norman Brunskill 33.32% Ordinary B |
5k at £1 | Paul Cleary 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £15,481,093 |
Gross Profit | £1,975,397 |
Net Worth | £1,629,083 |
Cash | £3,222,723 |
Current Liabilities | £2,696,339 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
20 September 2022 | Delivered on: 20 September 2022 Persons entitled: Christopher James Tingle, Paul Anthony Smith, Jonathan Anton Spence and Marykay Fuller, in Their Capacity as Trustees for the Air Travel Trust Classification: A registered charge Outstanding |
---|---|
21 March 2022 | Delivered on: 22 March 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 June 2011 | Delivered on: 25 June 2011 Persons entitled: Barclays Bank PLC Classification: Deed of 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 charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re caribtours limited current account. Account number 33198804. Outstanding |
6 March 2007 | Delivered on: 13 March 2007 Satisfied on: 13 March 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 39249417 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
24 April 2003 | Delivered on: 28 April 2003 Satisfied on: 7 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 91000997 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
20 March 1996 | Delivered on: 26 March 1996 Satisfied on: 18 January 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums now and in the future credited to account number designation 10005598 held by the company with the royal bank of scotland. Fully Satisfied |
1 September 1994 | Delivered on: 8 September 1994 Satisfied on: 18 January 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of debt Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum £100000 due from the royal bank of scotland (I.O.M.) limited plus interest. See the mortgage charge document for full details. Fully Satisfied |
5 May 1994 | Delivered on: 19 May 1994 Satisfied on: 18 January 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of debt Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £50000 due from the bank to the company inc: all interest accrued. See the mortgage charge document for full details. Fully Satisfied |
6 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
---|---|
3 January 2020 | Cessation of Paul Joseph Cleary as a person with significant control on 23 December 2019 (1 page) |
3 January 2020 | Notification of Winterfold Luxury Travel as a person with significant control on 23 December 2019 (2 pages) |
2 January 2020 | Notification of Paul Joseph Cleary as a person with significant control on 23 December 2019 (2 pages) |
2 January 2020 | Termination of appointment of Norman Brunskill as a director on 23 December 2019 (1 page) |
2 January 2020 | Full accounts made up to 30 September 2019 (36 pages) |
2 January 2020 | Termination of appointment of Gloria Valerie Brunskill as a director on 23 December 2019 (1 page) |
2 January 2020 | Termination of appointment of Gloria Valerie Brunskill as a secretary on 23 December 2019 (1 page) |
2 January 2020 | Cessation of Norman Brunskill as a person with significant control on 23 December 2019 (1 page) |
17 September 2019 | Registered office address changed from The Point Fourth Floor 210 New Kings Road London SW6 4NZ to 126-128 New Kings Road London SW6 4LZ on 17 September 2019 (1 page) |
14 June 2019 | Full accounts made up to 30 September 2018 (36 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
19 June 2018 | Full accounts made up to 30 September 2017 (34 pages) |
6 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
8 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
9 February 2017 | Full accounts made up to 30 September 2016 (26 pages) |
9 February 2017 | Full accounts made up to 30 September 2016 (26 pages) |
17 June 2016 | Full accounts made up to 30 September 2015 (18 pages) |
17 June 2016 | Full accounts made up to 30 September 2015 (18 pages) |
12 April 2016 | Director's details changed for Mrs Gloria Valerie Brunskill on 3 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mrs Gloria Valerie Brunskill on 3 April 2016 (2 pages) |
12 April 2016 | Secretary's details changed for Mrs Gloria Valerie Brunskill on 3 April 2016 (1 page) |
12 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Director's details changed for Mr Norman Brunskill on 3 April 2016 (2 pages) |
12 April 2016 | Secretary's details changed for Mrs Gloria Valerie Brunskill on 3 April 2016 (1 page) |
12 April 2016 | Director's details changed for Mr Norman Brunskill on 3 April 2016 (2 pages) |
12 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
30 September 2015 | Termination of appointment of Mark Nowikow as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Mark Nowikow as a director on 30 September 2015 (1 page) |
17 June 2015 | Full accounts made up to 30 September 2014 (18 pages) |
17 June 2015 | Full accounts made up to 30 September 2014 (18 pages) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
17 June 2014 | Full accounts made up to 30 September 2013 (16 pages) |
17 June 2014 | Full accounts made up to 30 September 2013 (16 pages) |
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
3 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 November 2012 | Full accounts made up to 30 September 2012 (17 pages) |
20 November 2012 | Full accounts made up to 30 September 2012 (17 pages) |
19 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
19 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
18 October 2011 | Section 519 (1 page) |
18 October 2011 | Section 519 (1 page) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
6 June 2011 | Full accounts made up to 30 September 2010 (14 pages) |
6 June 2011 | Full accounts made up to 30 September 2010 (14 pages) |
16 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
28 May 2010 | Full accounts made up to 30 September 2009 (14 pages) |
28 May 2010 | Full accounts made up to 30 September 2009 (14 pages) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Director's details changed for Norman Brunskill on 3 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Norman Brunskill on 3 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Gloria Valerie Brunskill on 3 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Norman Brunskill on 3 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Director's details changed for Gloria Valerie Brunskill on 3 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Gloria Valerie Brunskill on 3 April 2010 (2 pages) |
23 April 2010 | Appointment of Mr Mark Nowikow as a director (2 pages) |
23 April 2010 | Director's details changed for Paul Cleary on 15 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Paul Cleary on 15 February 2010 (2 pages) |
23 April 2010 | Appointment of Mr Mark Nowikow as a director (2 pages) |
9 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
9 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
7 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from fourth floor floor kiln house 210 new kings road london SW6 4NZ (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from fourth floor floor kiln house 210 new kings road london SW6 4NZ (1 page) |
8 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
8 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 2ND floor kiln house 210 new kings road london SW6 4NZ (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 2ND floor kiln house 210 new kings road london SW6 4NZ (1 page) |
22 January 2008 | Accounts for a medium company made up to 30 September 2007 (14 pages) |
22 January 2008 | Accounts for a medium company made up to 30 September 2007 (14 pages) |
18 May 2007 | Accounts for a medium company made up to 30 September 2006 (15 pages) |
18 May 2007 | Accounts for a medium company made up to 30 September 2006 (15 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | New secretary appointed (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
30 November 2005 | Accounts for a medium company made up to 30 September 2005 (14 pages) |
30 November 2005 | Accounts for a medium company made up to 30 September 2005 (14 pages) |
4 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
29 April 2005 | Director resigned (1 page) |
29 April 2005 | New director appointed (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | New director appointed (1 page) |
29 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
12 January 2005 | Accounts for a medium company made up to 30 September 2004 (15 pages) |
12 January 2005 | Accounts for a medium company made up to 30 September 2004 (15 pages) |
8 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
8 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
23 March 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
23 March 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
28 April 2003 | Particulars of mortgage/charge (3 pages) |
28 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
16 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
6 December 2002 | Accounts for a medium company made up to 30 September 2002 (14 pages) |
6 December 2002 | Accounts for a medium company made up to 30 September 2002 (14 pages) |
17 April 2002 | Return made up to 03/04/02; full list of members
|
17 April 2002 | Return made up to 03/04/02; full list of members
|
27 December 2001 | Accounts for a medium company made up to 30 September 2001 (13 pages) |
27 December 2001 | Accounts for a medium company made up to 30 September 2001 (13 pages) |
26 July 2001 | Memorandum and Articles of Association (7 pages) |
26 July 2001 | Resolutions
|
26 July 2001 | Memorandum and Articles of Association (7 pages) |
26 July 2001 | Resolutions
|
13 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
13 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
18 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2000 | Accounts for a medium company made up to 30 September 2000 (13 pages) |
14 December 2000 | Accounts for a medium company made up to 30 September 2000 (13 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 161 fulham road london SW3 6SN (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: 161 fulham road london SW3 6SN (1 page) |
17 April 2000 | Return made up to 03/04/00; full list of members
|
17 April 2000 | Return made up to 03/04/00; full list of members
|
21 December 1999 | Accounts for a medium company made up to 30 September 1999 (14 pages) |
21 December 1999 | Accounts for a medium company made up to 30 September 1999 (14 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
12 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
12 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
3 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
8 April 1998 | Return made up to 03/04/98; full list of members (6 pages) |
8 April 1998 | Return made up to 03/04/98; full list of members (6 pages) |
23 March 1998 | Nc inc already adjusted 26/03/97 (1 page) |
23 March 1998 | Resolutions
|
23 March 1998 | Ad 11/03/98--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
23 March 1998 | Nc inc already adjusted 26/03/97 (1 page) |
23 March 1998 | Ad 11/03/98--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
23 March 1998 | Resolutions
|
9 January 1998 | Full accounts made up to 30 September 1997 (12 pages) |
9 January 1998 | Full accounts made up to 30 September 1997 (12 pages) |
23 April 1997 | Return made up to 03/04/97; full list of members (6 pages) |
23 April 1997 | Return made up to 03/04/97; full list of members (6 pages) |
3 April 1997 | Ad 26/03/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
3 April 1997 | Ad 26/03/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
18 December 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
18 December 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
10 April 1996 | Return made up to 03/04/96; no change of members (4 pages) |
10 April 1996 | Return made up to 03/04/96; no change of members (4 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
2 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
2 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
25 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
25 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
10 April 1995 | Return made up to 03/04/95; no change of members (4 pages) |
10 April 1995 | Return made up to 03/04/95; no change of members (4 pages) |
31 May 1979 | Company name changed\certificate issued on 31/05/79 (2 pages) |
31 May 1979 | Company name changed\certificate issued on 31/05/79 (2 pages) |
28 November 1978 | Incorporation (13 pages) |
28 November 1978 | Incorporation (13 pages) |