Bexley
Kent
DA5 1AB
Director Name | Ms Lauren Gabriel Coleman |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(36 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 High Street Bexley Kent DA5 1AB |
Director Name | Mr Norman George Billingham |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 February 1995) |
Role | Travel Agent |
Correspondence Address | 2 Morden Cliff London SE13 7NR |
Director Name | Mr Seymour Sidney Miller |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | Us Of A |
Status | Resigned |
Appointed | 03 May 1992(10 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 March 1993) |
Role | Retired Caterer |
Correspondence Address | 1 Ethel Terrace Pratts Bottom Orpington Kent BR6 7LY |
Secretary Name | Mr Norman George Billingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(10 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 March 1993) |
Role | Company Director |
Correspondence Address | 2 Morden Cliff London SE13 7NR |
Secretary Name | Mr John Bernard Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 1994) |
Role | Secretary |
Correspondence Address | 2 Morden Cliff London SE13 7NR |
Secretary Name | Diane Gabriel Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(13 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 March 1995) |
Role | Travel Agent |
Correspondence Address | 50a Annandale Road Sidcup Kent DA15 8EZ |
Secretary Name | Lionel James Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 May 1997) |
Role | Company Director |
Correspondence Address | 32 Paragon Place Blackheath London SE3 0SP |
Secretary Name | Andrew Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(16 years after company formation) |
Appointment Duration | 12 years (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 12 Danson Mead Welling Kent DA16 1RU |
Telephone | 01322 551011 |
---|---|
Telephone region | Dartford |
Registered Address | 51 High Street Bexley Kent DA5 1AB |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
20k at £1 | Diane Gabriel Coleman 99.98% Ordinary |
---|---|
4 at £1 | John Bernard Addison 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,148 |
Cash | £225,194 |
Current Liabilities | £70,542 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
26 June 1995 | Delivered on: 30 June 1995 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: A fixed charge over all the "deposit(s)"being barclays bank PLC re tickets travel limited business premium account number 70241164 together with all interest from time to time accruing thereon. See the mortgage charge document for full details. Outstanding |
---|
27 June 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
26 April 2023 | Confirmation statement made on 25 March 2023 with updates (4 pages) |
12 August 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
8 June 2022 | Change of share class name or designation (2 pages) |
25 March 2022 | Confirmation statement made on 25 March 2022 with updates (4 pages) |
22 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
26 May 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
4 April 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
4 April 2019 | Director's details changed for Ms Diane Gabriel Coleman on 4 April 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
15 May 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
3 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
29 March 2018 | Appointment of Ms Lauren Gabriel Coleman as a director on 29 March 2018 (2 pages) |
25 July 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
25 July 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
14 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
17 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
9 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
28 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
5 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
30 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Diane Gabriel Coleman on 25 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Diane Gabriel Coleman on 25 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
12 August 2009 | Appointment terminated secretary andrew coleman (1 page) |
12 August 2009 | Appointment terminated secretary andrew coleman (1 page) |
14 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
20 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
10 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 April 2006 | Return made up to 25/03/06; full list of members (6 pages) |
4 April 2006 | Return made up to 25/03/06; full list of members (6 pages) |
27 April 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
27 April 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
22 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
22 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
7 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
7 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
1 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
1 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
8 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
8 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
18 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
18 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
8 July 2002 | Full accounts made up to 31 October 2001 (11 pages) |
8 July 2002 | Full accounts made up to 31 October 2001 (11 pages) |
11 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
6 February 2002 | Ad 18/01/02--------- £ si 14999@1=14999 £ ic 5001/20000 (2 pages) |
6 February 2002 | Ad 18/01/02--------- £ si 14999@1=14999 £ ic 5001/20000 (2 pages) |
21 May 2001 | £ ic 20000/5001 05/04/01 £ sr 14999@1=14999 (1 page) |
21 May 2001 | £ ic 20000/5001 05/04/01 £ sr 14999@1=14999 (1 page) |
8 May 2001 | Full accounts made up to 31 October 2000 (10 pages) |
8 May 2001 | Full accounts made up to 31 October 2000 (10 pages) |
26 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
26 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Resolutions
|
7 July 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
7 July 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
12 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
12 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
1 June 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
13 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
13 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
22 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
22 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
22 July 1997 | Full accounts made up to 31 October 1996 (11 pages) |
22 July 1997 | Full accounts made up to 31 October 1996 (11 pages) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | New secretary appointed (2 pages) |
2 May 1997 | Return made up to 25/03/97; no change of members (4 pages) |
2 May 1997 | Return made up to 25/03/97; no change of members (4 pages) |
21 May 1996 | Return made up to 25/03/96; no change of members (4 pages) |
21 May 1996 | Return made up to 25/03/96; no change of members (4 pages) |
17 May 1996 | Full accounts made up to 31 October 1995 (11 pages) |
17 May 1996 | Full accounts made up to 31 October 1995 (11 pages) |
30 June 1995 | Particulars of mortgage/charge (6 pages) |
30 June 1995 | Particulars of mortgage/charge (6 pages) |
12 April 1995 | Return made up to 25/03/95; full list of members (6 pages) |
12 April 1995 | Return made up to 25/03/95; full list of members (6 pages) |