26 Empress Avenue
Woodford Green
Essex
IG8 9EA
Director Name | Amanda Tilly Forbes |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Empress Avenue Woodford Green Essex IG8 9EA |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Carolyn Margaret Hanlon |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 July 1995) |
Role | Company Director |
Correspondence Address | Perevlok N A Ostrovskovo Dom 20 Apartment 7 2nd Floor Moscow 119034 |
Secretary Name | Charles Bracey Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(1 day after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 October 2003) |
Role | Director/Company Secretary |
Correspondence Address | 10 Woodland Close Woodford Green Essex IG8 0QH |
Director Name | Mr Stephen Tait |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 February 1992) |
Role | Company Director |
Correspondence Address | 40 Torrington Road Ruislip Manor Ruislip Middlesex HA4 0AT |
Director Name | Grant Ross |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 March 2002) |
Role | Travel Agent |
Correspondence Address | 1c Bowater Place London SE3 8ST |
Secretary Name | Margaret Florence Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 2005) |
Role | Teacher |
Correspondence Address | 18 The Summit Loughton Essex IG10 1SW |
Secretary Name | Amanda Tilly Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 April 2011) |
Role | Travel Manager |
Correspondence Address | 26 Empress Avenue Woodford Green Essex IG8 9EA |
Registered Address | 26 Empress Avenue Woodford Green Essex IG8 9EA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
50k at £1 | Charles Bracey Forbes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £436,972 |
Cash | £197,087 |
Current Liabilities | £4,447 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
22 April 1999 | Delivered on: 10 May 1999 Satisfied on: 21 April 2015 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 8/2/1999 in favour of unijet for £5,000; in relation to a bond dated 9/8/1995 in favour of british airways for £3,000; in relation to a bond dated 9/1/1997 in favour of british airways for £5,000 & in relation to a bond dated 2/2/1999 in favour of civil aviation authority for £68,400. Particulars: The sum of £81,400 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 47305541 and earmarked or designated by reference to the company. Fully Satisfied |
---|---|
7 May 1998 | Delivered on: 15 May 1998 Satisfied on: 21 April 2015 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of civil aviation authority for £43,800. Particulars: The sum of £43,800 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 47305541 and earmarked or designated by reference to the company. Fully Satisfied |
23 October 1995 | Delivered on: 30 October 1995 Satisfied on: 21 April 2015 Persons entitled: National Westminster Bank PLC Classification: 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 sum of £90,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 47305541 and earmarked or designated by reference to the company. Fully Satisfied |
10 March 1995 | Delivered on: 17 March 1995 Satisfied on: 21 April 2015 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of british railways board for £5,000 and in relation to a bond in favour of civil aviation authority for £65,470. Particulars: The sum of £70,470 together with interest accrued now or to be held by the bank on account numbered 47305541 and earmarked or designated by reference to the company. Fully Satisfied |
11 June 1991 | Delivered on: 14 June 1991 Satisfied on: 21 April 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
22 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with updates (5 pages) |
26 August 2021 | Notification of Amanda Tilly Forbes as a person with significant control on 22 July 2021 (2 pages) |
26 August 2021 | Notification of Charles Bracey Forbes as a person with significant control on 22 July 2021 (2 pages) |
26 August 2021 | Cessation of Charles Bracey Forbes as a person with significant control on 22 July 2021 (1 page) |
21 August 2021 | Change of share class name or designation (2 pages) |
19 August 2021 | Particulars of variation of rights attached to shares (2 pages) |
5 August 2021 | Appointment of Amanda Tilly Forbes as a director on 22 July 2021 (2 pages) |
6 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
6 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
2 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
19 February 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 May 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
4 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
21 April 2015 | Satisfaction of charge 1 in full (1 page) |
21 April 2015 | Satisfaction of charge 1 in full (1 page) |
21 April 2015 | Satisfaction of charge 2 in full (1 page) |
21 April 2015 | Satisfaction of charge 5 in full (1 page) |
21 April 2015 | Satisfaction of charge 4 in full (1 page) |
21 April 2015 | Satisfaction of charge 4 in full (1 page) |
21 April 2015 | Satisfaction of charge 3 in full (1 page) |
21 April 2015 | Satisfaction of charge 3 in full (1 page) |
21 April 2015 | Satisfaction of charge 2 in full (1 page) |
21 April 2015 | Satisfaction of charge 5 in full (1 page) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
12 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
17 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Termination of appointment of Amanda Forbes as a secretary (1 page) |
9 May 2011 | Termination of appointment of Amanda Forbes as a secretary (1 page) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Charles Bracey Forbes on 30 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Charles Bracey Forbes on 30 April 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
30 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: 2ND floor 70 conduit street london W1S 2GF (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 2ND floor 70 conduit street london W1S 2GF (1 page) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Secretary's particulars changed (1 page) |
28 April 2007 | Return made up to 30/04/07; full list of members
|
28 April 2007 | Return made up to 30/04/07; full list of members
|
8 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
31 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
30 January 2006 | Amended accounts made up to 31 December 2004 (7 pages) |
30 January 2006 | Amended accounts made up to 31 December 2004 (7 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 June 2005 | Return made up to 25/04/05; full list of members
|
10 June 2005 | Return made up to 25/04/05; full list of members
|
11 February 2005 | Registered office changed on 11/02/05 from: 4TH floor 315 oxford street london. W1C 2HS (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 4TH floor 315 oxford street london. W1C 2HS (1 page) |
20 December 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
18 May 2004 | Return made up to 30/04/04; full list of members
|
18 May 2004 | Return made up to 30/04/04; full list of members
|
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
4 August 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
4 August 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
27 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
26 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
26 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
3 October 2002 | £ sr 2941@1 16/04/02 (1 page) |
3 October 2002 | £ sr 2941@1 16/04/02 (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
1 May 2002 | Return made up to 30/04/02; full list of members
|
1 May 2002 | Return made up to 30/04/02; full list of members
|
15 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
15 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
14 June 2001 | Return made up to 30/04/01; full list of members
|
14 June 2001 | Return made up to 30/04/01; full list of members
|
16 March 2001 | Amended accounts made up to 30 June 2000 (5 pages) |
16 March 2001 | Amended accounts made up to 30 June 2000 (5 pages) |
12 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 June 2000 | Return made up to 30/04/00; full list of members
|
12 June 2000 | Return made up to 30/04/00; full list of members
|
4 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
16 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
10 May 1999 | Particulars of mortgage/charge (3 pages) |
10 May 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
14 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 June 1998 | Return made up to 30/04/98; no change of members (4 pages) |
1 June 1998 | Return made up to 30/04/98; no change of members (4 pages) |
15 May 1998 | Particulars of mortgage/charge (3 pages) |
15 May 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
27 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
15 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
15 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
10 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
10 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
15 March 1996 | Ad 30/01/96--------- £ si 8823@1=8823 £ ic 5000/13823 (2 pages) |
15 March 1996 | Ad 30/01/96--------- £ si 8823@1=8823 £ ic 5000/13823 (2 pages) |
15 March 1996 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
15 March 1996 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
30 October 1995 | Particulars of mortgage/charge (4 pages) |
30 October 1995 | Particulars of mortgage/charge (4 pages) |
19 September 1995 | Resolutions
|
19 September 1995 | Resolutions
|
19 September 1995 | £ ic 30000/5000 17/07/95 £ sr 25000@1=25000 (1 page) |
19 September 1995 | £ ic 30000/5000 17/07/95 £ sr 25000@1=25000 (1 page) |
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | Ad 17/07/95--------- £ si 25000@1=25000 £ ic 5000/30000 (2 pages) |
18 September 1995 | Ad 17/07/95--------- £ si 25000@1=25000 £ ic 5000/30000 (2 pages) |
18 September 1995 | Director resigned (2 pages) |
29 June 1995 | Ad 19/09/94--------- £ si 45000@1 (2 pages) |
29 June 1995 | Ad 19/09/94--------- £ si 45000@1 (2 pages) |
18 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
18 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
17 March 1995 | Particulars of mortgage/charge (10 pages) |
17 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
25 August 1992 | Return made up to 30/04/92; full list of members
|
25 August 1992 | Return made up to 30/04/92; full list of members
|