Keswick
Cumbria
CA12 5DF
Director Name | Mr Lionel Habasque |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 July 2017(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Fifth Floor 27 Greville Street London EC1N 8TN |
Director Name | Mr Ashley Paul Toft |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2018(32 years, 12 months after company formation) |
Appointment Duration | 6 years |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Staceys Cottage Old Main Road Bentley Farnham Surrey GU10 5NF |
Secretary Name | Canute Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 July 2017(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | Fifth Floor 27 Greville Street London EC1N 8TN |
Director Name | Mr Timothy Greening |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 11 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 05 July 2017) |
Role | Manager Karakoram Experience |
Country of Residence | United Kingdom |
Correspondence Address | Near Birkett Bank St Johns In The Vale Keswick Cumbria CA12 4TT |
Director Name | Mr Glenn John Rowley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 11 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 05 July 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 2 Oakside Keswick Cumbria CA12 5PW |
Secretary Name | Christine Guy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | Limhus High Hill Keswick Cumbria CA12 5PB |
Secretary Name | Mr Glenn John Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(8 years, 7 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 05 July 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 2 Oakside Keswick Cumbria CA12 5PW |
Website | keadventure.co.uk |
---|
Registered Address | Fifth Floor 27 Greville Street London EC1N 8SU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
25k at £1 | Gjr Services LTD 50.00% Ordinary |
---|---|
25k at £1 | Trg Services LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £508,592 |
Cash | £638,429 |
Current Liabilities | £591,025 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks from now) |
6 December 1988 | Delivered on: 12 December 1988 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 lake road keswick cumbria, title no cu 27035 and/or the proceeds of sale the reof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
9 August 2017 | Notification of Voyageurs Du Monde Sa as a person with significant control on 5 July 2017 (2 pages) |
---|---|
8 August 2017 | Appointment of Mr Alain Francois Georges as a director on 5 July 2017 (2 pages) |
8 August 2017 | Notification of Alain Francois Georges Capestan as a person with significant control on 5 July 2017 (2 pages) |
8 August 2017 | Appointment of Canute Secretaries Limited as a secretary on 5 July 2017 (2 pages) |
8 August 2017 | Termination of appointment of Timothy Greening as a director on 5 July 2017 (1 page) |
8 August 2017 | Appointment of Mr Lionel Habasque as a director on 5 July 2017 (2 pages) |
8 August 2017 | Cessation of Timothy Greening as a person with significant control on 5 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Glenn John Rowley as a director on 5 July 2017 (1 page) |
8 August 2017 | Cessation of Glenn John Rowley as a person with significant control on 5 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Glenn John Rowley as a secretary on 5 July 2017 (1 page) |
8 August 2017 | Director's details changed for Mr Alain Francois Georges on 5 July 2017 (2 pages) |
3 July 2017 | Notification of Glenn John Rowley as a person with significant control on 1 July 2017 (2 pages) |
3 July 2017 | Notification of Timothy Greening as a person with significant control on 1 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 November 2016 | Satisfaction of charge 1 in full (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
8 September 2015 | Registered office address changed from Suite 2 Rosehill 165 Lutterworth Road Blaby Leicester LE8 4DY to Ke Adventure Travel Central Car Park Road Keswick Cumbria CA12 5DF on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Suite 2 Rosehill 165 Lutterworth Road Blaby Leicester LE8 4DY to Ke Adventure Travel Central Car Park Road Keswick Cumbria CA12 5DF on 8 September 2015 (1 page) |
7 September 2015 | Director's details changed for Glenn John Rowley on 7 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Glenn John Rowley on 7 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Glenn John Rowley on 7 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Glenn John Rowley on 7 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Glenn John Rowley on 7 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Glenn John Rowley on 7 September 2015 (2 pages) |
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Director's details changed for Glenn John Rowley on 4 March 2015 (2 pages) |
19 May 2015 | Director's details changed for Glenn John Rowley on 4 March 2015 (2 pages) |
19 May 2015 | Secretary's details changed for Glenn John Rowley on 4 March 2015 (1 page) |
19 May 2015 | Secretary's details changed for Glenn John Rowley on 4 March 2015 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
7 April 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
22 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
16 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
17 July 2006 | Return made up to 30/04/06; full list of members (2 pages) |
14 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 May 2005 | Return made up to 30/04/05; full list of members (4 pages) |
15 May 2004 | Return made up to 30/04/04; full list of members
|
4 March 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
6 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
21 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
30 April 2003 | Return made up to 30/04/03; full list of members (7 pages) |
30 April 2002 | Return made up to 30/04/02; full list of members
|
12 December 2001 | Accounts for a small company made up to 30 September 2001 (5 pages) |
7 November 2001 | Auditor's resignation (1 page) |
18 May 2001 | Return made up to 30/04/01; full list of members
|
18 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
12 January 2001 | Ad 25/09/00--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members
|
28 April 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
19 January 2000 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
28 April 1999 | Return made up to 30/04/99; no change of members (4 pages) |
14 January 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
10 May 1998 | Return made up to 30/04/98; full list of members
|
17 March 1998 | Ad 28/02/98--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
16 February 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
4 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
19 February 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
11 July 1996 | Company name changed karakoram experience LIMITED(the )\certificate issued on 12/07/96 (3 pages) |
2 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
29 January 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
1 May 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
29 September 1992 | Resolutions
|
7 May 1985 | Incorporation (15 pages) |