Company NameK E Adventure Travel Ltd
Company StatusActive
Company Number01911512
CategoryPrivate Limited Company
Incorporation Date7 May 1985(39 years ago)
Previous NameKarakoram Experience Limited(The)

Business Activity

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

Directors

Director NameMr Alain Francois Georges Capestan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed05 July 2017(32 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressKe Adventure Travel Central Car Park Road
Keswick
Cumbria
CA12 5DF
Director NameMr Lionel Habasque
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed05 July 2017(32 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFifth Floor 27 Greville Street
London
EC1N 8TN
Director NameMr Ashley Paul Toft
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(32 years, 12 months after company formation)
Appointment Duration6 years
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressStaceys Cottage Old Main Road
Bentley
Farnham
Surrey
GU10 5NF
Secretary NameCanute Secretaries Limited (Corporation)
StatusCurrent
Appointed05 July 2017(32 years, 2 months after company formation)
Appointment Duration6 years, 10 months
Correspondence AddressFifth Floor 27 Greville Street
London
EC1N 8TN
Director NameMr Timothy Greening
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 11 months after company formation)
Appointment Duration26 years, 2 months (resigned 05 July 2017)
RoleManager Karakoram Experience
Country of ResidenceUnited Kingdom
Correspondence AddressNear Birkett Bank
St Johns In The Vale
Keswick
Cumbria
CA12 4TT
Director NameMr Glenn John Rowley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 11 months after company formation)
Appointment Duration26 years, 2 months (resigned 05 July 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 2 Oakside
Keswick
Cumbria
CA12 5PW
Secretary NameChristine Guy
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 December 1993)
RoleCompany Director
Correspondence AddressLimhus High Hill
Keswick
Cumbria
CA12 5PB
Secretary NameMr Glenn John Rowley
NationalityBritish
StatusResigned
Appointed07 December 1993(8 years, 7 months after company formation)
Appointment Duration23 years, 7 months (resigned 05 July 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 2 Oakside
Keswick
Cumbria
CA12 5PW

Contact

Websitekeadventure.co.uk

Location

Registered AddressFifth Floor
27 Greville Street
London
EC1N 8SU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

25k at £1Gjr Services LTD
50.00%
Ordinary
25k at £1Trg Services LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£508,592
Cash£638,429
Current Liabilities£591,025

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (2 weeks from now)

Charges

6 December 1988Delivered 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

Filing History

9 August 2017Notification of Voyageurs Du Monde Sa as a person with significant control on 5 July 2017 (2 pages)
8 August 2017Appointment of Mr Alain Francois Georges as a director on 5 July 2017 (2 pages)
8 August 2017Notification of Alain Francois Georges Capestan as a person with significant control on 5 July 2017 (2 pages)
8 August 2017Appointment of Canute Secretaries Limited as a secretary on 5 July 2017 (2 pages)
8 August 2017Termination of appointment of Timothy Greening as a director on 5 July 2017 (1 page)
8 August 2017Appointment of Mr Lionel Habasque as a director on 5 July 2017 (2 pages)
8 August 2017Cessation of Timothy Greening as a person with significant control on 5 July 2017 (1 page)
8 August 2017Termination of appointment of Glenn John Rowley as a director on 5 July 2017 (1 page)
8 August 2017Cessation of Glenn John Rowley as a person with significant control on 5 July 2017 (1 page)
8 August 2017Termination of appointment of Glenn John Rowley as a secretary on 5 July 2017 (1 page)
8 August 2017Director's details changed for Mr Alain Francois Georges on 5 July 2017 (2 pages)
3 July 2017Notification of Glenn John Rowley as a person with significant control on 1 July 2017 (2 pages)
3 July 2017Notification of Timothy Greening as a person with significant control on 1 July 2017 (2 pages)
3 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 November 2016Satisfaction of charge 1 in full (4 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 50,000
(5 pages)
8 September 2015Registered 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 2015Registered 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 2015Director's details changed for Glenn John Rowley on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Glenn John Rowley on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Glenn John Rowley on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Glenn John Rowley on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Glenn John Rowley on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Glenn John Rowley on 7 September 2015 (2 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 50,000
(5 pages)
19 May 2015Director's details changed for Glenn John Rowley on 4 March 2015 (2 pages)
19 May 2015Director's details changed for Glenn John Rowley on 4 March 2015 (2 pages)
19 May 2015Secretary's details changed for Glenn John Rowley on 4 March 2015 (1 page)
19 May 2015Secretary's details changed for Glenn John Rowley on 4 March 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 50,000
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 June 2009Return made up to 30/04/09; full list of members (4 pages)
7 April 2009Accounts for a small company made up to 31 December 2008 (9 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
22 June 2007Return made up to 30/04/07; full list of members (2 pages)
16 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
17 July 2006Return made up to 30/04/06; full list of members (2 pages)
14 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 May 2005Return made up to 30/04/05; full list of members (4 pages)
15 May 2004Return made up to 30/04/04; full list of members
  • 363(287) ‐ Registered office changed on 15/05/04
(7 pages)
4 March 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
6 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
21 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
30 April 2003Return made up to 30/04/03; full list of members (7 pages)
30 April 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2001Accounts for a small company made up to 30 September 2001 (5 pages)
7 November 2001Auditor's resignation (1 page)
18 May 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 January 2001Ad 25/09/00--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
15 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
19 January 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
28 April 1999Return made up to 30/04/99; no change of members (4 pages)
14 January 1999Accounts for a small company made up to 31 October 1998 (5 pages)
10 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1998Ad 28/02/98--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
16 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
4 June 1997Return made up to 30/04/97; no change of members (4 pages)
19 February 1997Accounts for a small company made up to 31 October 1996 (5 pages)
11 July 1996Company name changed karakoram experience LIMITED(the )\certificate issued on 12/07/96 (3 pages)
2 May 1996Return made up to 30/04/96; full list of members (6 pages)
29 January 1996Accounts for a small company made up to 31 October 1995 (5 pages)
1 May 1995Accounts for a small company made up to 31 October 1994 (5 pages)
29 September 1992Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
7 May 1985Incorporation (15 pages)