Hampton
Middlesex
TW12 2RU
Secretary Name | Mrs Stella Elizabeth Grace |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1992(6 years, 4 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Ormond Avenue Hampton Middlesex TW12 2RU |
Director Name | Mr Anthony Vivian Van Laast |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1993(7 years, 4 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arthouse B7-3 1 York Way London N1C 4AT |
Director Name | Mrs Francesca D'Amico Brown |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Tour Administrator |
Country of Residence | England |
Correspondence Address | 80 Hill Rise Richmond TW10 6UB |
Director Name | Mr Pendabede Stally |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Tour Organizer |
Country of Residence | England |
Correspondence Address | 80 Hill Rise Richmond TW10 6UB |
Director Name | Stella Segar |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | 17 Haliburton Road St. Margarets Middlesex TW1 1PD |
Director Name | Ms Claudia Harriet Wood |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2014) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 8a Lisgar Terrace London W14 8SJ |
Registered Address | 20 Petersham Road Richmond TW10 6UR |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £716,856 |
Gross Profit | -£71,340 |
Net Worth | £444,955 |
Cash | £329,257 |
Current Liabilities | £28,026 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
30 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
30 January 2024 | Unaudited abridged accounts made up to 31 July 2023 (10 pages) |
8 August 2023 | Registered office address changed from 80 Hill Rise Richmond TW10 6UB England to 20 Petersham Road Richmond TW10 6UR on 8 August 2023 (1 page) |
3 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
12 September 2022 | Unaudited abridged accounts made up to 31 July 2022 (10 pages) |
8 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
28 October 2021 | Unaudited abridged accounts made up to 31 July 2021 (10 pages) |
26 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (10 pages) |
26 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
30 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (10 pages) |
27 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
26 February 2019 | Notification of Anthony Van Laast as a person with significant control on 6 April 2016 (2 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
5 March 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
3 January 2018 | Appointment of Mrs Francesca D'amico Brown as a director on 1 January 2018 (2 pages) |
3 January 2018 | Appointment of Mr Pendabede Stally as a director on 1 January 2018 (2 pages) |
3 January 2018 | Appointment of Mrs Francesca D'amico Brown as a director on 1 January 2018 (2 pages) |
3 January 2018 | Appointment of Mr Pendabede Stally as a director on 1 January 2018 (2 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
30 November 2017 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
27 January 2017 | Registered office address changed from 18 Water Lane Richmond Surrey TW9 1TJ to 80 Hill Rise Richmond TW10 6UB on 27 January 2017 (1 page) |
27 January 2017 | Registered office address changed from 18 Water Lane Richmond Surrey TW9 1TJ to 80 Hill Rise Richmond TW10 6UB on 27 January 2017 (1 page) |
5 January 2017 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
5 January 2017 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
8 February 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
8 February 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
4 February 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
4 February 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
21 January 2015 | Termination of appointment of Claudia Harriet Wood as a director on 31 December 2014 (1 page) |
21 January 2015 | Termination of appointment of Claudia Harriet Wood as a director on 31 December 2014 (1 page) |
2 December 2014 | Director's details changed for Mr Anthony Vivian Van Laast on 15 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Anthony Vivian Van Laast on 15 November 2014 (2 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
25 April 2014 | Director's details changed for Mr Anthony Vivian Van Laast on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Anthony Vivian Van Laast on 25 April 2014 (2 pages) |
24 February 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
24 February 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
26 June 2013 | Director's details changed for Anthony Van Laast on 25 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Anthony Van Laast on 25 June 2013 (2 pages) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
10 December 2012 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
27 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
4 January 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
31 March 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
31 March 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Amended accounts made up to 31 July 2009 (11 pages) |
20 October 2010 | Amended accounts made up to 31 July 2009 (11 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 July 2009 (11 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 July 2009 (11 pages) |
31 December 2009 | Director's details changed for Anthony Van Laast on 31 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Anthony Van Laast on 31 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Nicholas Grace on 31 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Claudia Harriet Wood on 31 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Nicholas Grace on 31 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Claudia Harriet Wood on 31 October 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Stella Elizabeth Grace on 31 October 2009 (1 page) |
31 December 2009 | Secretary's details changed for Stella Elizabeth Grace on 31 October 2009 (1 page) |
31 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
29 April 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
29 April 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
29 January 2009 | Return made up to 30/11/08; full list of members (6 pages) |
29 January 2009 | Return made up to 30/11/08; full list of members (6 pages) |
21 December 2008 | Registered office changed on 21/12/2008 from 220 the vale london NW11 8SR (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from 220 the vale london NW11 8SR (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
7 January 2008 | Return made up to 30/11/07; full list of members (5 pages) |
7 January 2008 | Return made up to 30/11/07; full list of members (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 January 2007 | Return made up to 30/11/06; full list of members (5 pages) |
17 January 2007 | Return made up to 30/11/06; full list of members (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 January 2006 | Return made up to 30/11/05; full list of members (5 pages) |
11 January 2006 | Return made up to 30/11/05; full list of members (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
5 April 2005 | Return made up to 30/11/04; full list of members (5 pages) |
5 April 2005 | Return made up to 30/11/04; full list of members (5 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
18 December 2003 | Return made up to 30/11/03; full list of members (5 pages) |
18 December 2003 | Return made up to 30/11/03; full list of members (5 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
14 April 2003 | Return made up to 30/11/02; full list of members (5 pages) |
14 April 2003 | Return made up to 30/11/02; full list of members (5 pages) |
8 September 2002 | Registered office changed on 08/09/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
8 September 2002 | Registered office changed on 08/09/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
28 December 2001 | Director's particulars changed (1 page) |
28 December 2001 | Director's particulars changed (1 page) |
28 December 2001 | Director's particulars changed (1 page) |
28 December 2001 | Return made up to 30/11/01; full list of members (5 pages) |
28 December 2001 | Return made up to 30/11/01; full list of members (5 pages) |
28 December 2001 | Director's particulars changed (1 page) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
14 February 2001 | Return made up to 30/11/00; full list of members (5 pages) |
14 February 2001 | Return made up to 30/11/00; full list of members (5 pages) |
14 February 2001 | Secretary's particulars changed (1 page) |
14 February 2001 | Secretary's particulars changed (1 page) |
14 February 2001 | Director's particulars changed (1 page) |
14 February 2001 | Director's particulars changed (1 page) |
23 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
23 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
29 December 1999 | Return made up to 30/11/99; full list of members (5 pages) |
29 December 1999 | Return made up to 30/11/99; full list of members (5 pages) |
15 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
15 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: brentmead house britannia road london N12 9RU (1 page) |
3 June 1999 | Registered office changed on 03/06/99 from: brentmead house britannia road london N12 9RU (1 page) |
11 December 1998 | Return made up to 30/11/98; full list of members (5 pages) |
11 December 1998 | Return made up to 30/11/98; full list of members (5 pages) |
6 August 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
6 August 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
8 January 1998 | Return made up to 30/11/97; full list of members (5 pages) |
8 January 1998 | Return made up to 30/11/97; full list of members (5 pages) |
22 June 1997 | Director's particulars changed (1 page) |
22 June 1997 | Secretary's particulars changed (1 page) |
22 June 1997 | Director's particulars changed (1 page) |
22 June 1997 | Secretary's particulars changed (1 page) |
3 February 1997 | Return made up to 30/11/96; full list of members (5 pages) |
3 February 1997 | Return made up to 30/11/96; full list of members (5 pages) |
6 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
6 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
5 January 1996 | Return made up to 30/11/95; full list of members (5 pages) |
5 January 1996 | Return made up to 30/11/95; full list of members (5 pages) |
1 September 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
1 September 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
7 March 1995 | Director resigned (4 pages) |
7 March 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
8 July 1986 | Incorporation (11 pages) |
8 July 1986 | Incorporation (11 pages) |